Advanced company searchLink opens in new window

MEGA SUPPLY-UK- LIMITED

Company number 06730543

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
06 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
05 Nov 2010 AP01 Appointment of Mr Michael Williams as a director
05 Nov 2010 TM01 Termination of appointment of Michael Williams as a director
05 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Michael Williams on 22 October 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 288b Appointment terminate, director barbara kahan logged form
20 Feb 2009 287 Registered office changed on 20/02/2009 from 60 pavilion way sheffield S5 6EE united kingdom
18 Feb 2009 287 Registered office changed on 18/02/2009 from 249 uxbridge road london W12 9DS
11 Feb 2009 CERTNM Company name changed megazone ventures LIMITED\certificate issued on 11/02/09
10 Feb 2009 287 Registered office changed on 10/02/2009 from 249 uxbridge road london W12 9DS united kingdom
10 Feb 2009 288b Appointment terminate, director and secretary logged form