Advanced company searchLink opens in new window

MENDREP

Company number 11139214

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2022 AA Micro company accounts made up to 5 September 2022
13 Sep 2022 AA01 Previous accounting period shortened from 31 January 2023 to 5 September 2022
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
08 Apr 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
23 Mar 2021 AD01 Registered office address changed from Cooper Buildings Cooper Buildings Arundel Street Sheffield S1 2NS England to 482 Fulwood Road Sheffield S10 3QD on 23 March 2021
08 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
22 May 2020 TM01 Termination of appointment of Stephanie Caroline Saxemard as a director on 20 May 2020
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jul 2019 TM01 Termination of appointment of Beverley Elizabeth Alison Shephard as a director on 10 July 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 May 2018 AP01 Appointment of Ms Stephanie Caroline Saxemard as a director on 25 May 2018
04 May 2018 AD01 Registered office address changed from Flat 1, 482 Fulwood Road Sheffield S10 3QD United Kingdom to Cooper Buildings Cooper Buildings Arundel Street Sheffield S1 2NS on 4 May 2018
05 Mar 2018 AP01 Appointment of Mrs Beverley Elizabeth Alison Shephard as a director on 1 March 2018
30 Jan 2018 MA Memorandum and Articles of Association
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2018 CC04 Statement of company's objects
23 Jan 2018 TM01 Termination of appointment of Dawn Louise Bates as a director on 23 January 2018
11 Jan 2018 PSC04 Change of details for Mr Omar Ayche as a person with significant control on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Omar Ayche on 11 January 2018