MEWS INTERACTIVE LLP

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 ANNUAL RETURN MADE UP TO 05/12/15

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 05/12/13

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

25/09/1325 September 2013 LLP MEMBER APPOINTED MR ROBERT NISSEN

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, LLP MEMBER HAMID DAYA

View Document

25/09/1325 September 2013 LLP MEMBER APPOINTED MRS ROLANDA GAIL HYAMS

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED LONDON HEARING CARE CENTRES LLP CERTIFICATE ISSUED ON 25/09/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, LLP MEMBER ROLANDA HYAMS

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, LLP MEMBER LAURE DAYA

View Document

25/09/1325 September 2013 LLP MEMBER APPOINTED MRS ROLANDA GAIL HYAMS

View Document

23/01/1323 January 2013 ANNUAL RETURN MADE UP TO 05/12/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 05/12/11

View Document

23/12/1123 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR HAMID DAYA / 01/08/2011

View Document

07/11/117 November 2011 COMPANY NAME CHANGED LONDON ENT AND HEARING CLINICS LLP CERTIFICATE ISSUED ON 07/11/11

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 05/12/10

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 LLP MEMBER APPOINTED LAURE DAYA

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 05/12/09

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 LLP MEMBER APPOINTED HAMID DAYA

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

21/07/0921 July 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

21/07/0921 July 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

05/12/075 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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