MEBAG LIMITED: Filings

  • Overview

    Company NameMEBAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04775883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MEBAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Feb 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 01, 2016

    25 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 250,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 03, 2015

    23 pagesAA

    Certificate of change of name

    Company name changed gabem management LIMITED\certificate issued on 17/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2015

    RES15

    Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on Dec 08, 2015

    1 pagesAD01

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 250,000
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Apr 21, 2015Clarification SECOND FILED TM01 FOR NEIL HOLLISTER

    Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on Apr 09, 2015

    1 pagesAD01

    Termination of appointment of Neil Hollister as a director on Feb 12, 2015

    TM01
    Annotations
    DateAnnotation
    Apr 21, 2015Clarification A SECOND FILED TM01 WAS REGISTERED ON 21/04/2015

    Full accounts made up to Apr 04, 2014

    21 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0