Advanced company searchLink opens in new window

M1DECO LTD

Company number 11616303

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)
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