- Company Overview for M.E. RESTORED LIMITED (08422499)
- Filing history for M.E. RESTORED LIMITED (08422499)
- People for M.E. RESTORED LIMITED (08422499)
- Charges for M.E. RESTORED LIMITED (08422499)
- More for M.E. RESTORED LIMITED (08422499)
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 Jan 2024 | AD01 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to 164 Regents Park Road London NW1 8XN on 8 January 2024 | |
18 Aug 2022 | CH01 | Director's details changed for Ms Eleanor Charlotte Iles on 7 February 2022 | |
18 Aug 2022 | AC92 | Restoration by order of the court | |
18 Aug 2022 | CERTNM |
Company name changed medway estates\certificate issued on 18/08/22
|
|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
12 Mar 2020 | MR04 | Satisfaction of charge 084224990001 in full | |
07 Jan 2020 | AA | Micro company accounts made up to 28 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 28 August 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 28 August 2017 | |
07 Apr 2017 | AA | Micro company accounts made up to 28 August 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
05 Oct 2016 | MR01 | Registration of charge 084224990002, created on 30 September 2016 | |
14 Jun 2016 | MR01 | Registration of charge 084224990001, created on 14 June 2016 | |
25 May 2016 | AA | Micro company accounts made up to 28 August 2015 | |
05 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Jul 2015 | AD01 | Registered office address changed from First Floor, 126 Regents Park Road London NW1 8XL to Star House Star Hill Rochester Kent ME1 1UX on 13 July 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 Nov 2014 | AA01 | Current accounting period extended from 28 February 2015 to 28 August 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Ms Eleanor Charlotte Iles on 14 February 2014 |