Advanced company searchLink opens in new window

MEZE LOUNGE (MIDDLESBROUGH) LTD

Company number 08899468

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)
21 May 2021 BONA Bona Vacantia disclaimer
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
24 Jul 2017 600 Appointment of a voluntary liquidator
24 Jul 2017 LIQ10 Removal of liquidator by court order
27 Jan 2017 4.20 Statement of affairs with form 4.19
27 Jan 2017 600 Appointment of a voluntary liquidator
27 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
06 Jan 2017 AD01 Registered office address changed from 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 January 2017
05 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 CH01 Director's details changed for Ms Deanna Deakin on 4 May 2015
28 Dec 2015 AD01 Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH to 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP on 28 December 2015
27 Dec 2015 AA01 Current accounting period extended from 31 March 2015 to 31 March 2016
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AP01 Appointment of Ms Deanna Deakin as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Ozgur Burgaz as a director on 30 March 2015
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 March 2015
05 Dec 2014 TM01 Termination of appointment of Deanna Deakin as a director on 31 October 2014
22 Aug 2014 AP01 Appointment of Mr Bulent Yalcin as a director on 30 June 2014
01 Apr 2014 CH01 Director's details changed for Deanna Deakin on 31 March 2014
01 Apr 2014 CH01 Director's details changed for Deanna Deakin on 31 March 2014
24 Mar 2014 TM01 Termination of appointment of Bulent Yalcin as a director
24 Mar 2014 AP01 Appointment of Deanna Deakin as a director