Advanced company searchLink opens in new window

MESARI (HA7) LIMITED

Company number 11998875

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 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2024 DS01 Application to strike the company off the register
21 Jun 2024 CH01 Director's details changed for Mr Neil Manek on 20 June 2024
20 Jun 2024 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 June 2024
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
18 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 18 August 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 15 May 2021 with updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
29 Sep 2020 PSC02 Notification of Mesari Capital Limited as a person with significant control on 25 October 2019
29 Sep 2020 PSC07 Cessation of Neil Neil Manek as a person with significant control on 25 October 2019
29 Sep 2020 PSC07 Cessation of Murari Trading Company Limited as a person with significant control on 25 October 2019
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2
29 Sep 2020 TM01 Termination of appointment of Rajendra Mashru as a director on 24 October 2019