- Company Overview for MEF CELL 0 LIMITED (13627710)
- Filing history for MEF CELL 0 LIMITED (13627710)
- People for MEF CELL 0 LIMITED (13627710)
- Charges for MEF CELL 0 LIMITED (13627710)
- More for MEF CELL 0 LIMITED (13627710)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
18 Oct 2022 | PSC07 | Cessation of Me Group Holdings Limited as a person with significant control on 26 July 2022 | |
18 Oct 2022 | PSC02 | Notification of Cc Capital Limited as a person with significant control on 26 July 2022 | |
16 Sep 2022 | CH01 | Director's details changed for Mr Robert Scott Cooper on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LY on 7 September 2022 | |
03 Aug 2022 | MR01 | Registration of charge 136277100001, created on 21 July 2022 | |
17 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-17
|