M&E REAL ESTATES LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 13/02/2513 February 2025 | Application to strike the company off the register |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 24/12/2224 December 2022 | Micro company accounts made up to 2022-02-26 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-02-12 with updates |
| 26/02/2226 February 2022 | Annual accounts for year ending 26 Feb 2022 |
| 25/02/2225 February 2022 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
| 18/02/2218 February 2022 | Change of details for Miss Elin Marie Valpeters as a person with significant control on 2021-10-01 |
| 11/01/2211 January 2022 | Change of details for Miss Elin Marie Valpeters as a person with significant control on 2021-10-01 |
| 11/01/2211 January 2022 | Director's details changed for Miss Elin Marie Valpeters on 2022-01-11 |
| 11/01/2211 January 2022 | Director's details changed for Miss Elin Marie Valpeters on 2021-10-01 |
| 26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
| 26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/01/1926 January 2019 | REGISTERED OFFICE CHANGED ON 26/01/2019 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP ENGLAND |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 77 LYRIC ROAD LONDON SW13 9QA |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 30/03/1630 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE VALPETERS / 30/03/2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company