MEHRAN MEDIA SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2425 January 2024 Registered office address changed from 165 Express Drive Ilford Essex IG3 9rd England to 20 Orange Street London WC2H 7EF on 2024-01-25

View Document

05/07/235 July 2023 Notification of Louis Gabriel as a person with significant control on 2023-06-25

View Document

05/07/235 July 2023 Cessation of Nikolinka Angelova Lazarova as a person with significant control on 2023-06-25

View Document

05/07/235 July 2023 Termination of appointment of Nikolinka Angelova Lazarova as a director on 2023-06-25

View Document

05/07/235 July 2023 Appointment of Mr Louis Gabriel as a director on 2023-06-25

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2125 February 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

25/02/2125 February 2021 CHANGE PERSON AS DIRECTOR

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED NIKOLINKA ANGELOVA LAZAROVA

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAHEEL SHAH

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLINKA ANGELOVA LAZARAVA

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / NIKOLINKA ANGELOVA LAZARAVA / 13/03/2019

View Document

23/06/2023 June 2020 CESSATION OF RAHEEL SHAH AS A PSC

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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