MEG TRADING 2 LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Notice of deemed approval of proposals |
08/05/258 May 2025 | Statement of administrator's proposal |
31/03/2531 March 2025 | Order of court to rescind winding up |
27/03/2527 March 2025 | Order of court to wind up |
20/03/2520 March 2025 | Appointment of an administrator |
20/03/2520 March 2025 | Registered office address changed from 91 Wellington Street Luton LU1 5AF England to Derby House 12 Winckley Square Preston PR1 3JJ on 2025-03-20 |
19/02/2519 February 2025 | Satisfaction of charge 105348210001 in full |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Confirmation statement made on 2023-10-26 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Registered office address changed from 12 West Street Ware SG12 9EE England to 91 Wellington Street Luton LU1 5AF on 2023-10-26 |
14/11/2214 November 2022 | Notice of ceasing to act as receiver or manager |
11/11/2211 November 2022 | Registration of charge 105348210003, created on 2022-11-04 |
11/11/2211 November 2022 | Registration of charge 105348210004, created on 2022-11-04 |
08/11/228 November 2022 | Registration of charge 105348210002, created on 2022-11-04 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
26/10/2226 October 2022 | Confirmation statement made on 2022-05-05 with no updates |
04/11/214 November 2021 | Appointment of receiver or manager |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | FIRST GAZETTE |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY MERNER |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | DIRECTOR APPOINTED MR BARRY EDWARD MERNER |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105348210001 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR BARRY MERNER |
21/12/1621 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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