- Company Overview for MENDREP (11139214)
- Filing history for MENDREP (11139214)
- People for MENDREP (11139214)
- More for MENDREP (11139214)
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
|
|
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 |