- Company Overview for MEETING TOWN PROPERTIES LIMITED (11181369)
- Filing history for MEETING TOWN PROPERTIES LIMITED (11181369)
- People for MEETING TOWN PROPERTIES LIMITED (11181369)
- More for MEETING TOWN PROPERTIES LIMITED (11181369)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Marciano Mendes Manessim on 5 October 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mr Marciano Mendes Manessim as a person with significant control on 5 October 2022 | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
28 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from 27 Sovereign Road Barking IG11 0XQ England to 172 Wood Lane Dagenham RM9 5SS on 29 January 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 2C Felhurst Crescent Dagenham RM10 7XT England to 27 Sovereign Road Barking IG11 0XQ on 23 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
19 Oct 2018 | AD01 | Registered office address changed from 57 Bastable Avenue Barking IG11 0NG England to 2C Felhurst Crescent Dagenham RM10 7XT on 19 October 2018 | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|