Advanced company searchLink opens in new window

ME INVESTMENTS LIMITED

Company number 11070097

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
21 Nov 2023 LIQ02 Statement of affairs
15 Nov 2023 AD01 Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN on 15 November 2023
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 AD01 Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 8 January 2020
08 Jan 2020 PSC07 Cessation of Kazi Arman Islam as a person with significant control on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Kazi Arman Islam as a director on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of David Charles the Lord Evans of Watford as a director on 8 January 2020
08 Jan 2020 PSC01 Notification of Amirul Islam as a person with significant control on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Amirul Islam as a director on 8 January 2020
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
19 May 2019 PSC01 Notification of Kazi Arman Islam as a person with significant control on 7 May 2019
19 May 2019 PSC07 Cessation of Amirul Islam as a person with significant control on 7 May 2019
19 May 2019 TM01 Termination of appointment of Amirul Islam as a director on 7 May 2019
19 May 2019 TM01 Termination of appointment of Iftekhar Rahman as a director on 7 May 2019
19 May 2019 AP01 Appointment of Mr Kazi Arman Islam as a director on 7 May 2019