Advanced company searchLink opens in new window

M.E.B DIRECT LTD

Company number SC497974

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)
06 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 28 February 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
02 Nov 2020 AD01 Registered office address changed from 201-211 Wallace Street Glasgow G5 8NT to International House 38 Thistle Street Edinburgh EH2 1EN on 2 November 2020
26 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
12 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 29 February 2016
03 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 May 2016
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
30 Jul 2016 CH01 Director's details changed for Adil Iqbal on 2 February 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH01 Director's details changed for Adil Bashir Iqbal on 22 April 2015
17 Feb 2015 CH01 Director's details changed for Adil I Bashir on 17 February 2015
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 100