Advanced company searchLink opens in new window

THE MEZE SERVERY LIMITED

Company number 09887627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-12-04
  • ANNOTATION Clarification 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 CONNOT Change of name notice
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-25
  • GBP 1