Advanced company searchLink opens in new window

M.E. RESTORED LIMITED

Company number 08422499

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
07 Apr 2014 CH01 Director's details changed for Ms Eleanor Charlotte Iles on 14 February 2014