Advanced company searchLink opens in new window

MECHU LIMITED

Company number 10432369

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 Sep 2023 TM01 Termination of appointment of Alan Rees as a director on 1 September 2023
15 Sep 2023 AP01 Appointment of Mrs Maria Rees as a director on 1 September 2023
03 Dec 2021 CERTNM Company name changed fleet street kitchen (2) LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
03 Dec 2021 AD01 Registered office address changed from 59 Summer Row Birmingham B3 1JJ England to Unit 6 Callywhite Lane Dronfield S18 2XP on 3 December 2021
05 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
16 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2018 PSC04 Change of details for Mr Alan Rees as a person with significant control on 30 July 2018
01 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
17 Jul 2017 PSC07 Cessation of Benjamin James Kristian Smith as a person with significant control on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from The View Winthorpe Avenue Skegness PE25 1QY England to 59 Summer Row Birmingham B3 1JJ on 17 July 2017
03 May 2017 TM01 Termination of appointment of Benjamin James Kristian Smith as a director on 21 April 2017
01 Dec 2016 MR01 Registration of charge 104323690001, created on 11 November 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2
26 Oct 2016 TM01 Termination of appointment of Michael James Squirrell as a director on 26 October 2016