MESL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
25/01/2425 January 2024 | Voluntary strike-off action has been suspended |
25/01/2425 January 2024 | Voluntary strike-off action has been suspended |
19/01/2419 January 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Registered office address changed from 21C Annandale Road Chiswick London W4 2HE England to Enterprise House First Floor 2 the Crest London NW4 2HN on 2024-01-18 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been suspended |
23/09/2323 September 2023 | Compulsory strike-off action has been suspended |
03/05/233 May 2023 | Confirmation statement made on 2023-03-12 with updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Director's details changed for Shlomo Shani on 2023-03-12 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Director's details changed |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
24/03/2124 March 2021 | PREVEXT FROM 28/03/2020 TO 31/03/2020 |
12/03/2112 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 061509290001 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
06/10/206 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KFIR YIZHAQ ATIAS / 16/08/2020 |
02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KFIR ATIAS |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KFIR YIZHAQ ATIAS / 12/09/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
10/05/1710 May 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 300 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
21/12/1421 December 2014 | PREVSHO FROM 29/03/2014 TO 28/03/2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KFIR ATIAS / 16/12/2013 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1319 March 2013 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
20/12/1220 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKEL |
03/04/123 April 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL FRANKL |
12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, SECRETARY BELLSTAR ASSOCIATES LIMITED |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 2 DEVONSHIRE PLACE LONDON W1G 6HJ |
11/08/0911 August 2009 | DISS40 (DISS40(SOAD)) |
10/08/0910 August 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANKEL / 11/03/2009 |
05/08/095 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANKL / 11/03/2009 |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR RONEN SAHAR |
07/07/097 July 2009 | FIRST GAZETTE |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
13/05/0813 May 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 2 DEVONSHIRE PLACE LONDON W1G 6HJ |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 727 - 729 HIGH ROAD LONDON N12 0BJ |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | NEW SECRETARY APPOINTED |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: SUITE 2 313 REGENTS PARK ROAD LONDON N3 1DP |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
24/03/0724 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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