Advanced company searchLink opens in new window

MEGUIT LTD

Company number 12416396

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2022 DS01 Application to strike the company off the register
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 AA Micro company accounts made up to 5 April 2021
09 May 2021 PSC01 Notification of Gladys Villaderas as a person with significant control on 28 September 2020
09 May 2021 PSC07 Cessation of Stuart Marsland as a person with significant control on 28 September 2020
12 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
13 Feb 2021 AD01 Registered office address changed from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to 205 Elm Drive Risca Newport NP11 6PP on 13 February 2021
15 Oct 2020 CERTNM Company name changed rainbowshirts LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
04 Oct 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
28 Feb 2020 TM01 Termination of appointment of Stuart Marsland as a director on 17 February 2020
25 Feb 2020 AP01 Appointment of Ms Gladys Villaderas as a director on 17 February 2020
04 Feb 2020 AD01 Registered office address changed from 37 Cambridge Road Blackpool FY1 3QQ United Kingdom to 11 Bradley Road Bradley Huddersfield HD2 1UZ on 4 February 2020
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted