Advanced company searchLink opens in new window

MEDITERRANEVM GROUP LTD

Company number 12059680

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
28 Nov 2019 PSC01 Notification of Johan Gallani as a person with significant control on 15 November 2019