MEP PROGRAMME SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06088261 |
Category | Private Limited Company |
Incorporated | 07 Feb 2007 |
Age | 17 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 8 days |
SUMMARY
MEP PROGRAMME SOLUTIONS LIMITED is an dissolved private limited company with number 06088261. It was incorporated 17 years, 3 months, 26 days ago, on 07 February 2007 and it was dissolved 1 year, 2 months, 8 days ago, on 28 March 2023. The company address is 91c Connaught Road, Teddington, TW11 0QQ, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Capital alter shares subdivision
Date: 18 Feb 2020
Action Date: 20 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guido Mons
Change date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Birgit Simone Mons
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: 84 Railway Road Teddington Middlesex TW11 8RZ
Change date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Change date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guido Mons
Change date: 2010-12-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / guido mons / 06/04/2007
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Certificate change of name company
Date: 01 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5181D) LIMITED\certificate issued on 07/05/08
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 MASEFIELD DRIVE,CHESTER,CH1 5DL
Number: | 11199379 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WATSON PLACE,LONDON,SE25 5EX
Number: | 11391870 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 HARROGATE ROAD,LEEDS,LS7 4NZ
Number: | 07063198 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CASTLEWELLAN ROAD,CO DOWN,BT34 5EP
Number: | NI060793 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANISATION DES NATIONS UNIES LTD
27 OLD GLOUCESTER STREET,LONDON,
Number: | 10860267 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 OAKHAM COURT,PRESTON,PR1 3XP
Number: | 08898997 |
Status: | ACTIVE |
Category: | Community Interest Company |