Advanced company searchLink opens in new window

MEVGEN TECHNOLOGIES LTD

Company number SC453702

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 TM01 Termination of appointment of Mike Hughes as a director on 11 April 2018
10 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AD01 Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 121 Moffat Street Glasgow G5 0nd on 16 February 2016
02 Feb 2016 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 18 Seaward Place Glasgow G41 1HH on 2 February 2016
11 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
30 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 120

Statement of capital on 2016-01-11
  • GBP 120
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/01/2016
30 Jun 2015 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 121 Moffat Street Glasgow G5 0nd on 30 June 2015
02 Jun 2015 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014