ME DESIGN AND BUILD LIMITED

Company Documents

DateDescription
07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM AXIOM HOUSE SPRING VILLA PARK EDGWARE HA8 7EB UNITED KINGDOM

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO EFTHIMOU / 05/07/2018

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information