Advanced company searchLink opens in new window

THE MEZE FIVEWAYS LTD

Company number 09868696

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 PSC01 Notification of Topel Kadir Raif as a person with significant control on 6 February 2019
13 Feb 2019 PSC07 Cessation of Topel Kadir Raif as a person with significant control on 5 February 2019
13 Feb 2019 PSC07 Cessation of Adam Peter Burton as a person with significant control on 5 February 2019
07 Feb 2019 TM01 Termination of appointment of Adam Peter Burton as a director on 5 February 2019
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 TM01 Termination of appointment of Lyndon Richard Modeste as a director on 30 November 2017
27 Jun 2018 PSC07 Cessation of The Meze Limited as a person with significant control on 30 November 2017
27 Jun 2018 PSC01 Notification of Topel Kadir Raif as a person with significant control on 30 November 2017
27 Jun 2018 PSC01 Notification of Adam Peter Burton as a person with significant control on 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
12 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
08 Aug 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 August 2017
30 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
19 Jan 2016 AD01 Registered office address changed from London House Business Centre Thames Road Thames Road Dartford DA1 4SL England to Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Lyndon Modeste on 4 December 2015
19 Jan 2016 CH01 Director's details changed for Mr Adam Peter Burton on 4 December 2015
19 Jan 2016 CH01 Director's details changed for Mr Topel Kadir Raif on 4 December 2015
12 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted