- Company Overview for MECHU LIMITED (10432369)
- Filing history for MECHU LIMITED (10432369)
- People for MECHU LIMITED (10432369)
- Charges for MECHU LIMITED (10432369)
- More for MECHU LIMITED (10432369)
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) |
---|---|---|---|
15 Sep 2023 | TM01 | Termination of appointment of Alan Rees as a director on 1 September 2023 | |
15 Sep 2023 | AP01 | Appointment of Mrs Maria Rees as a director on 1 September 2023 | |
03 Dec 2021 | CERTNM |
Company name changed fleet street kitchen (2) LIMITED\certificate issued on 03/12/21
|
|
03 Dec 2021 | AD01 | Registered office address changed from 59 Summer Row Birmingham B3 1JJ England to Unit 6 Callywhite Lane Dronfield S18 2XP on 3 December 2021 | |
05 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
10 Aug 2018 | PSC04 | Change of details for Mr Alan Rees as a person with significant control on 30 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
17 Jul 2017 | PSC07 | Cessation of Benjamin James Kristian Smith as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from The View Winthorpe Avenue Skegness PE25 1QY England to 59 Summer Row Birmingham B3 1JJ on 17 July 2017 | |
03 May 2017 | TM01 | Termination of appointment of Benjamin James Kristian Smith as a director on 21 April 2017 | |
01 Dec 2016 | MR01 | Registration of charge 104323690001, created on 11 November 2016 | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
26 Oct 2016 | TM01 | Termination of appointment of Michael James Squirrell as a director on 26 October 2016 |