MEPC CLYDE GATEWAY NO. 2 LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
29/09/2329 September 2023 | Application to strike the company off the register |
19/07/2319 July 2023 | Appointment of Mr Adam David Jackson as a director on 2023-07-17 |
28/06/2328 June 2023 | Termination of appointment of Diane Duncan as a director on 2023-06-07 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
03/01/233 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16 |
03/01/233 January 2023 | Appointment of Benjamin James Southward as a director on 2022-12-16 |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
06/04/226 April 2022 | Termination of appointment of James Anthony Dipple as a director on 2022-03-31 |
06/04/226 April 2022 | Termination of appointment of Nicholas John Randall as a director on 2022-03-23 |
01/10/211 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
12/06/1912 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
08/05/188 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RANDALL / 31/01/2018 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 31/01/2018 |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE |
14/02/1814 February 2018 | DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN |
07/02/187 February 2018 | CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED |
06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MEPC CLYDE GATEWAY GP LIMITED / 31/01/2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
26/04/1726 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
20/10/1620 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR NICHOLAS JOHN RANDALL |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR DAVID LEONARD GROSE |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILNE |
09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
13/02/1513 February 2015 | DIRECTOR APPOINTED MRS CHRISTINE MILNE |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 22/09/2014 |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY |
10/04/1410 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
04/06/134 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/06/133 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/01/2013 |
12/04/1312 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
05/04/125 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GRANT EDMONDSON |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/111 June 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
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