Advanced company searchLink opens in new window

MARKET MEWS LOFTS LIMITED

Company number 06993761

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
14 Jan 2019 TM02 Termination of appointment of Christina Anna Massos as a secretary on 10 January 2019
14 Jan 2019 TM02 Termination of appointment of Mette Blackmore as a secretary on 10 January 2019
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 TM01 Termination of appointment of Rickard Kelly Eriksson as a director on 21 May 2018
13 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
03 Jul 2017 AA Accounts for a small company made up to 30 September 2016
30 May 2017 AP03 Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017
30 May 2017 AP03 Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017
30 May 2017 TM02 Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017
08 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
16 Aug 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
16 Aug 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
16 Aug 2016 CH03 Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015
16 Aug 2016 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Sep 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
18 Sep 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014