Advanced company searchLink opens in new window

MEGA ELECTRIC HOLDINGS LIMITED

Company number 04344899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
14 Sep 2022 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to C/O Leigh Adams Limited, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 14 September 2022
14 Sep 2022 LIQ01 Declaration of solvency
14 Sep 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-30
07 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 PSC04 Change of details for Mr Beau Ner Chesluk as a person with significant control on 13 August 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CH01 Director's details changed for Mr Russell William Irwin on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Beau Ner Chesluk as a person with significant control on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Beau Ner Chesluk on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Anthony Rushton as a person with significant control on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Anthony Rushton on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Russell William Irwin as a person with significant control on 20 February 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jul 2018 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR to 27 Mortimer Street London W1T 3BL on 25 July 2018
15 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05