- Company Overview for M.E.B DIRECT LTD (SC497974)
- Filing history for M.E.B DIRECT LTD (SC497974)
- People for M.E.B DIRECT LTD (SC497974)
- More for M.E.B DIRECT LTD (SC497974)
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) |
---|---|---|---|
06 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | AD01 | Registered office address changed from 201-211 Wallace Street Glasgow G5 8NT to International House 38 Thistle Street Edinburgh EH2 1EN on 2 November 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
12 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Nov 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 | |
03 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 May 2016 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
30 Jul 2016 | CH01 | Director's details changed for Adil Iqbal on 2 February 2016 | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Adil Bashir Iqbal on 22 April 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Adil I Bashir on 17 February 2015 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|