Advanced company searchLink opens in new window

MEBAG HOLDINGS LIMITED

Company number 04774682

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)
08 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2018
08 Nov 2017 AD01 Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017
06 Nov 2017 LIQ01 Declaration of solvency
24 Oct 2017 AD01 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 24 October 2017
20 Oct 2017 600 Appointment of a voluntary liquidator
20 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
26 Sep 2016 AA Total exemption full accounts made up to 30 June 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
02 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
17 Dec 2015 CERTNM Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
08 Dec 2015 AD01 Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015
28 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
09 Apr 2015 AD01 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 9 April 2015
26 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
14 Jul 2014 AD01 Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 250,000
29 May 2014 TM01 Termination of appointment of Trudy Gordon as a director
29 May 2014 TM01 Termination of appointment of Trudy Gordon as a director
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
08 Jan 2014 TM02 Termination of appointment of Trudy Gordon as a secretary