- Company Overview for MEZE LOUNGE (MIDDLESBROUGH) LTD (08899468)
- Filing history for MEZE LOUNGE (MIDDLESBROUGH) LTD (08899468)
- People for MEZE LOUNGE (MIDDLESBROUGH) LTD (08899468)
- Insolvency for MEZE LOUNGE (MIDDLESBROUGH) LTD (08899468)
- More for MEZE LOUNGE (MIDDLESBROUGH) LTD (08899468)
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
|
|
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
|
|
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
|
|
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 |