Advanced company searchLink opens in new window

MEPC BUSINESS SPACE LIMITED

Company number 05495470

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)
07 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 23 June 2016
03 Jun 2016 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO18 2DP on 3 June 2016
26 May 2016 600 Appointment of a voluntary liquidator
26 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
26 May 2016 4.70 Declaration of solvency
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
15 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
09 Jul 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 31 December 2012
09 Jul 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
28 May 2013 CH01 Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from Fourth Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011
04 Oct 2011 AP01 Appointment of Mr David Leonard Grose as a director
27 Sep 2011 TM01 Termination of appointment of Stephen Dunkling as a director
12 Sep 2011 CH01 Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010