- Company Overview for MEGABERRY LIMITED (07376157)
- Filing history for MEGABERRY LIMITED (07376157)
- People for MEGABERRY LIMITED (07376157)
- More for MEGABERRY LIMITED (07376157)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from Flat 2 Irwin House 209 Histon Road Cambridge CB4 3HB England on 19 April 2012 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AD01 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 28 September 2010 | |
24 Sep 2010 | AP01 | Appointment of Miss Ruth Marie Everard as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Martin Machan as a director | |
14 Sep 2010 | NEWINC | Incorporation |