- Company Overview for M1DECO LTD (11616303)
- Filing history for M1DECO LTD (11616303)
- People for M1DECO LTD (11616303)
- More for M1DECO LTD (11616303)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | AP01 | Appointment of Mr Nicolae Pusuc as a director on 1 January 2021 | |
05 Nov 2021 | PSC01 | Notification of Nicolae Pusuc as a person with significant control on 1 January 2021 | |
16 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 11616303: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | AD01 | Registered office address changed from 51C High Street Wealdstone Harrow HA3 5DQ England to 54 Adlington Close London N18 1XL on 27 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Muhmad Awid as a director on 1 November 2020 | |
27 Jan 2021 | TM02 | Termination of appointment of Muhmad Awid as a secretary on 1 November 2020 | |
27 Jan 2021 | PSC07 | Cessation of Muhmad Awid as a person with significant control on 1 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
03 Dec 2020 | AP03 | Appointment of Mr Muhmad Awid as a secretary on 1 November 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Muhmad Awid as a director on 1 November 2020 | |
03 Dec 2020 | PSC01 | Notification of Muhmad Awid as a person with significant control on 1 November 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 25 Alan Preece Court Brondesbury Park London NW6 7BR United Kingdom to 51C High Street Wealdstone Harrow HA3 5DQ on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Mustapha Naji El Hakim as a director on 1 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Mustapha Hakim as a person with significant control on 1 November 2020 | |
04 Sep 2020 | PSC07 | Cessation of Amr Sanad Zaher as a person with significant control on 13 August 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Amr Sanad Zaher as a director on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Mustapha Naji El Hakim as a director on 4 September 2020 | |
13 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
13 Aug 2020 | RT01 | Administrative restoration application |