MIDDLE EAST EU TECHNOLOGY LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/08/2018 August 2020 DISS40 (DISS40(SOAD))

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/08/2016 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 160 KEMP HOUSE CITY ROAD LONDON LONDON EC1V 2NX ENGLAND

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEB KHALID / 07/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON GREATER LONDON E16 2DQ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEEB KHALID

View Document

22/11/1822 November 2018 CESSATION OF RUKSHANA NISAR AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUKSHANA NISAR

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUKSHANA NISAR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

02/06/182 June 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/06/182 June 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/05/1821 May 2018 CESSATION OF ANEEB KHALID AS A PSC

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUKSHANA NISAR

View Document

20/05/1820 May 2018 DIRECTOR APPOINTED MISS RUKSHANA NISAR

View Document

19/04/1819 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O HGA CHARTERED ACCOUNTANTS 325-331 HIGH ROAD ILFORD IG1 1NR ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY NIELLA KIANI

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEB KHALID / 07/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 161 PARK STREET AYLESBURY BUCKINGHAMSHIRE HP20 1DX ENGLAND

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 SECRETARY APPOINTED MISS NIELLA KIANI

View Document

02/06/162 June 2016 SECRETARY APPOINTED MISS NIELLA KIANI

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY NIELLA KIANI

View Document

02/06/162 June 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 161 PARK STREET AYLESBURY BUCKINGHAMSHIRE HP20 1DX ENGLAND

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS NIELLA KIANI / 29/05/2016

View Document

29/05/1629 May 2016 REGISTERED OFFICE CHANGED ON 29/05/2016 FROM 36 AUTUMN AVENUE LEEDS LS6 1RE ENGLAND

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY SADIA HANIF

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, 35 RECREATION VIEW, LEEDS, LS11 0AP, UNITED KINGDOM

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MISS SADIA HANIF

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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