- Company Overview for MEGURO DIGITAL LTD (10969795)
- Filing history for MEGURO DIGITAL LTD (10969795)
- People for MEGURO DIGITAL LTD (10969795)
- More for MEGURO DIGITAL LTD (10969795)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
12 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 9 Second Avenue London W10 4RN England to 2 Milland House Cottages Milland Lane Liphook GU30 7JN on 7 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 1a Inverness Gardens London W8 4RN United Kingdom to 9 Second Avenue London W10 4RN on 3 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
13 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | TM01 | Termination of appointment of David John Miller as a director on 25 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of David John Miller as a person with significant control on 25 September 2017 | |
19 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-19
|