Advanced company searchLink opens in new window

MEFILL LIMITED

Company number 11157533

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)
24 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11157533: Companies House Default Address, Cardiff, CF14 8LH on 24 January 2022
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 DS01 Application to strike the company off the register
26 Oct 2021 TM01 Termination of appointment of Suzanne Davinia Fox as a director on 25 October 2021
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Sep 2019 AD01 Registered office address changed from 1 Parsons Street Dudley West Midlands DY1 1JJ United Kingdom to 78 York Street London W1H 1DP on 9 September 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC01 Notification of David Nicholas Billingham as a person with significant control on 1 March 2019
05 Mar 2019 PSC07 Cessation of Suzanne Davinia Fox as a person with significant control on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr David Nicholas Billingham as a director on 1 March 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
28 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
30 May 2018 PSC07 Cessation of Steven Paul Fox as a person with significant control on 30 May 2018
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100