Advanced company searchLink opens in new window

ME LEGALTECH LIMITED

Company number 10550435

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-21
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