Advanced company searchLink opens in new window

MEGA THINGS LTD.

Company number 08009734

Filter by category

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 DS01 Application to strike the company off the register
02 Aug 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
20 Sep 2020 CH01 Director's details changed for Ms Amy Boyd on 3 September 2020
20 Sep 2020 AD01 Registered office address changed from Flat 34 40 Danbury Street London N1 8JU United Kingdom to 79 Chronicle Tower 261B City Road London EC1V 1AL on 20 September 2020
14 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Mrs Amy Boyd on 4 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from 22 Danbury Street London N1 8JU England to Flat 34 40 Danbury Street London N1 8JU on 29 December 2017
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
23 Apr 2016 AD01 Registered office address changed from Flat 2 Copyground Court Copyground Lane High Wycombe Buckinghamshire HP12 3HG England to 22 Danbury Street London N1 8JU on 23 April 2016
31 Dec 2015 AD01 Registered office address changed from 41 Kestrel Way Aylesbury Bucks HP19 0GH to Flat 2 Copyground Court Copyground Lane High Wycombe Buckinghamshire HP12 3HG on 31 December 2015
31 Dec 2015 CH01 Director's details changed for Mr Michael Boyd on 1 November 2013