MEZZANINE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
26/04/2326 April 2023 | Voluntary strike-off action has been suspended |
26/04/2326 April 2023 | Voluntary strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
05/04/235 April 2023 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DARRYL WALLS / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK WALLS / 19/03/2019 |
01/10/181 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK WALLS / 06/04/2016 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WALLS |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARSIDE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/01/1412 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
04/07/134 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/01/1323 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
20/06/1220 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK WALLS |
30/11/1130 November 2011 | DIRECTOR APPOINTED MR JOHN GARSIDE |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 26 LAWRENCE COURT PUDSEY LEEDS WEST YORKSHIRE LS28 8PF ENGLAND |
30/11/1130 November 2011 | 30/11/11 STATEMENT OF CAPITAL GBP 100 |
30/11/1130 November 2011 | DIRECTOR APPOINTED MRS DARRYL WALLS |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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