Advanced company searchLink opens in new window

MEHRUN LTD

Company number SC496675

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 TM01 Termination of appointment of Aravindan Subramaniyan as a director on 12 October 2020
12 Oct 2020 PSC07 Cessation of Aravindan Subramaniyan as a person with significant control on 12 October 2020
08 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
30 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
21 Sep 2018 CS01 Confirmation statement made on 9 May 2018 with updates
20 Sep 2018 PSC01 Notification of Aravindan Subramaniyan as a person with significant control on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Jayanthi Veerasamy as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Aravindan Subramaniyan as a director on 20 September 2018
15 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2017 AP01 Appointment of Ms Jayanthi Veerasamy as a director on 16 October 2017
12 Oct 2017 TM01 Termination of appointment of Subramanya Manjunath Narayan Naik as a director on 12 October 2017
12 Oct 2017 PSC07 Cessation of Subramanya Manjunath Narayan Naik as a person with significant control on 12 October 2017
21 Jul 2017 CH01 Director's details changed for Subramanya Manjunath Narayan Naik on 21 July 2017
31 May 2017 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
19 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1