- Company Overview for MEDITERRANEVM GROUP LTD (12059680)
- Filing history for MEDITERRANEVM GROUP LTD (12059680)
- People for MEDITERRANEVM GROUP LTD (12059680)
- Insolvency for MEDITERRANEVM GROUP LTD (12059680)
- More for MEDITERRANEVM GROUP LTD (12059680)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 4 December 2024 | |
02 Dec 2024 | LIQ02 | Statement of affairs | |
02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
09 Dec 2023 | PSC04 | Change of details for Mr Johan Gallani as a person with significant control on 8 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 8 December 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Feb 2022 | PSC04 | Change of details for Mr Johan Gallani as a person with significant control on 9 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Johan Gallani as a person with significant control on 9 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Johan Gallani as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 9 February 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
10 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 November 2019 | |
19 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | AD01 | Registered office address changed from 16-18 South Parade Weston-Super-Mare BS23 1JN England to Bath House 6-8 Bath Street Bristol BS1 6HL on 26 June 2020 | |
29 May 2020 | TM01 | Termination of appointment of Daryl Lovegrove as a director on 30 September 2019 | |
28 Nov 2019 | CS01 |
Confirmation statement made on 28 November 2019 with no updates
|
|
28 Nov 2019 | PSC01 | Notification of Johan Gallani as a person with significant control on 15 November 2019 |