MESL HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

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

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Shlomo Shani on 2023-03-12

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Director's details changed

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 PREVEXT FROM 28/03/2020 TO 31/03/2020

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 061509290001

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KFIR YIZHAQ ATIAS / 16/08/2020

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR KFIR ATIAS

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KFIR YIZHAQ ATIAS / 12/09/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 16/01/17 STATEMENT OF CAPITAL GBP 300

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/12/1421 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KFIR ATIAS / 16/12/2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKEL

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL FRANKL

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY BELLSTAR ASSOCIATES LIMITED

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 2 DEVONSHIRE PLACE LONDON W1G 6HJ

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANKEL / 11/03/2009

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANKL / 11/03/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR RONEN SAHAR

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 2 DEVONSHIRE PLACE LONDON W1G 6HJ

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 727 - 729 HIGH ROAD LONDON N12 0BJ

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: SUITE 2 313 REGENTS PARK ROAD LONDON N3 1DP

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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