PROJECT ME LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/02/2320 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Statement of affairs

View Document

09/01/229 January 2022 Registered office address changed from 30 City Road London EC1Y 2AB to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-01-09

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CESSATION OF CURTIS VALENTINE AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY CURTIS VALENTINE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CURTIS VALENTINE

View Document

08/05/188 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KAZAMIAS / 09/03/2016

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KAZAMIAS / 22/02/2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CURTIS VALENTINE / 22/02/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS VALENTINE / 22/02/2014

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

23/04/1323 April 2013 SUD DIVIVDED 25/06/2012

View Document

23/04/1323 April 2013 SUB-DIVISION 25/06/12

View Document

22/04/1322 April 2013 04/07/12 STATEMENT OF CAPITAL GBP 90

View Document

19/04/1319 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/04/1319 April 2013 26/06/12 STATEMENT OF CAPITAL GBP 27

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER KAZAMIAS

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information