MEHRAN MEDIA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
05/07/235 July 2023 | Notification of Louis Gabriel as a person with significant control on 2023-06-25 |
05/07/235 July 2023 | Cessation of Nikolinka Angelova Lazarova as a person with significant control on 2023-06-25 |
05/07/235 July 2023 | Termination of appointment of Nikolinka Angelova Lazarova as a director on 2023-06-25 |
05/07/235 July 2023 | Appointment of Mr Louis Gabriel as a director on 2023-06-25 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Micro company accounts made up to 2021-01-31 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Confirmation statement made on 2021-06-23 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
25/02/2125 February 2021 | CHANGE OF PARTICULARS FOR A PSC |
25/02/2125 February 2021 | CHANGE PERSON AS DIRECTOR |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
23/06/2023 June 2020 | DIRECTOR APPOINTED NIKOLINKA ANGELOVA LAZAROVA |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RAHEEL SHAH |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLINKA ANGELOVA LAZARAVA |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / NIKOLINKA ANGELOVA LAZARAVA / 13/03/2019 |
23/06/2023 June 2020 | CESSATION OF RAHEEL SHAH AS A PSC |
05/06/205 June 2020 | DISS40 (DISS40(SOAD)) |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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