MESTEEJAN LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/02/2412 February 2024 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Registered office address changed from 88 Welholme Road Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Road Grimsby DN32 0NG on 2023-03-01

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

03/01/223 January 2022 Termination of appointment of Shola Greenaway as a director on 2021-12-20

View Document

03/01/223 January 2022 Notification of Darwin Lucañas as a person with significant control on 2021-12-20

View Document

03/01/223 January 2022 Cessation of Shola Greenaway as a person with significant control on 2021-12-20

View Document

31/12/2131 December 2021 Appointment of Mr Darwin Lucañas as a director on 2021-12-20

View Document

16/12/2116 December 2021 Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 24 the Uplands Gerrards Cross SL9 7JG on 2021-12-16

View Document

12/11/2112 November 2021 Incorporation

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