- Company Overview for M & E PROPERTY DEVELOPMENTS LIMITED (10864516)
- Filing history for M & E PROPERTY DEVELOPMENTS LIMITED (10864516)
- People for M & E PROPERTY DEVELOPMENTS LIMITED (10864516)
- More for M & E PROPERTY DEVELOPMENTS LIMITED (10864516)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2024 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024 | |
28 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
30 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
04 Jun 2020 | PSC01 | Notification of Louise Claire Mcdonald as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC01 | Notification of Danielle Evans as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Elliot James Evans as a person with significant control on 1 June 2020 | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
10 Jul 2019 | AP01 | Appointment of Mrs Louise Claire Mcdonald as a director on 10 July 2019 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 8 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Newport NP20 4SF on 30 July 2018 | |
31 Jul 2017 | TM01 | Termination of appointment of Elliot James Evans as a director on 31 July 2017 | |
13 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-13
|