Advanced company searchLink opens in new window

MESTARA LIMITED

Company number 04405852

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
19 Aug 2019 MR04 Satisfaction of charge 2 in full
25 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Sep 2018 AD01 Registered office address changed from Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE to C/O Paris Smith Llp 1 London Road Southampton SO15 2AE on 12 September 2018
10 May 2018 TM01 Termination of appointment of Michael John Considine Murphy as a director on 1 April 2018
10 May 2018 AP01 Appointment of Mr Peter Carlyle Le Gallais as a director on 11 April 2018
10 May 2018 AP01 Appointment of Mrs Claire Joyce Du Heaume as a director on 1 April 2018
10 May 2018 TM01 Termination of appointment of Kevin Charles Keen as a director on 4 May 2018
10 May 2018 TM01 Termination of appointment of Michael John Considine Murphy as a director on 1 April 2018
10 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 CH03 Secretary's details changed for Mrs Claire Joyce Du Heaume on 1 March 2015
23 Apr 2015 CH03 Secretary's details changed for Mrs Claire Joyce White Du Heaume on 6 January 2015
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 CH03 Secretary's details changed for Miss Claire Joyce White on 5 January 2013