- Company Overview for THE MEZE SERVERY LIMITED (09887627)
- Filing history for THE MEZE SERVERY LIMITED (09887627)
- People for THE MEZE SERVERY LIMITED (09887627)
- More for THE MEZE SERVERY LIMITED (09887627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2019 | TM01 | Termination of appointment of Lyndon Richard Modeste as a director on 1 January 2018 | |
13 Feb 2019 | PSC01 | Notification of Topel Kadir Raif as a person with significant control on 6 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Topel Kadir Raif as a person with significant control on 5 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Adam Peter Burton as a person with significant control on 5 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Adam Peter Burton as a director on 5 February 2019 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
23 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
21 Jan 2016 | TM01 | Termination of appointment of the Meze Ltd as a director on 19 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Lyndon Richard Modeste as a director on 19 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Adam Peter Burton as a director on 19 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Topel Kadir Raif on 4 December 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from London House Business Centre Thames Road Thames Road Dartford DA1 4SL England to Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS on 19 January 2016 | |
12 Jan 2016 | MISC | The meze servery LIMITED changed its name on 06/01/2016 to the meze severy LIMITED and not the name the meze servey LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date. | |
06 Jan 2016 | CERTNM |
Company name changed the meze bexleyheath lease LTD\certificate issued on 06/01/16
|
|
06 Jan 2016 | CONNOT | Change of name notice | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|