ME AUTOMATED FLOW INTERNATIONAL LTD
Company number 07301885
- Company Overview for ME AUTOMATED FLOW INTERNATIONAL LTD (07301885)
- Filing history for ME AUTOMATED FLOW INTERNATIONAL LTD (07301885)
- People for ME AUTOMATED FLOW INTERNATIONAL LTD (07301885)
- More for ME AUTOMATED FLOW INTERNATIONAL LTD (07301885)
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) |
---|---|---|---|
02 May 2025 | AA | Micro company accounts made up to 31 July 2024 | |
22 Jan 2025 | PSC04 | Change of details for Mr Sandor Gonosz as a person with significant control on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Sandor Gonosz on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Robert Gaal on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to No 5, the Round House Dormans Park Road East Grinstead RH19 2EN on 21 January 2025 | |
09 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
18 Sep 2024 | AD01 | Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 18 September 2024 | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Feb 2024 | PSC07 | Cessation of Robert Gaal as a person with significant control on 12 December 2020 | |
01 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
05 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Sandor Gonosz as a person with significant control on 11 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Dec 2018 | PSC01 | Notification of Sandor Gonosz as a person with significant control on 10 December 2018 |