- Company Overview for MEZ CRAFTS UK LTD (09537130)
- Filing history for MEZ CRAFTS UK LTD (09537130)
- People for MEZ CRAFTS UK LTD (09537130)
- More for MEZ CRAFTS UK LTD (09537130)
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) |
---|---|---|---|
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Sep 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
14 Jul 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
13 May 2016 | TM01 | Termination of appointment of Helmut Paul Theodor Drewes-Magdanz as a director on 17 February 2016 | |
13 May 2016 | AP01 | Appointment of Christina Plessow as a director on 17 February 2016 | |
13 May 2016 | AP01 | Appointment of Dr. Philipp Diekmann as a director on 17 February 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Green Lane Mill Green Lane Holmfirth HD9 2DX England to 17F, Brooke’S Mill Armitage Bridge Huddersfield HD4 7NR on 10 November 2015 | |
04 Aug 2015 | CERTNM |
Company name changed aurelius theta invest uk LIMITED\certificate issued on 04/08/15
|
|
03 Aug 2015 | AD01 | Registered office address changed from 3rd Floor, No. 1 Savile Row London W1S 3JR England to Green Lane Mill Green Lane Holmfirth HD9 2DX on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Kimberley Louise Whitaker as a director on 31 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Helmut Paul Theodor Drewes-Magdanz as a director on 31 July 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|