- Company Overview for ME LEGALTECH LIMITED (10550435)
- Filing history for ME LEGALTECH LIMITED (10550435)
- People for ME LEGALTECH LIMITED (10550435)
- Insolvency for ME LEGALTECH LIMITED (10550435)
- More for ME LEGALTECH LIMITED (10550435)
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) |
---|---|---|---|
31 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2024 | |
04 May 2023 | LIQ02 | Statement of affairs | |
04 Apr 2023 | AD01 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LY England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 April 2023 | |
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
10 Oct 2022 | PSC02 | Notification of Cc Capital Limited as a person with significant control on 19 July 2022 | |
10 Oct 2022 | PSC07 | Cessation of Me Group Holdings Limited as a person with significant control on 19 July 2022 | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Sep 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LY on 7 September 2022 | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
04 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
04 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
04 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
04 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
09 Apr 2021 | TM01 | Termination of appointment of Philip Edward Jones as a director on 7 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 19 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
19 Feb 2021 | CH01 | Director's details changed for Mr Philip Edward Jones on 5 January 2021 | |
19 Feb 2021 | PSC05 | Change of details for Me Group Holdings Limited as a person with significant control on 5 January 2021 |