Advanced company searchLink opens in new window

MEZQUAL LIMITED

Company number 08841874

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)
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
29 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with no updates
19 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
06 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 June 2016
08 Jun 2016 TM01 Termination of appointment of Michael Charles Adams as a director on 31 May 2016
10 Mar 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
10 Mar 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
09 Mar 2016 AD01 Registered office address changed from , 5th Floor, 6 st Andrew Street, London, EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 March 2016
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • EUR 5,000
20 Oct 2015 CH01 Director's details changed for Mr Michael Charles Adams on 1 October 2015
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • EUR 5,000
11 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • EUR 5
20 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • EUR 5
  • ANNOTATION Part Rectified The director's date of birth was removed on 20/05/2020 as it was invalid or ineffective.