MEGA-COIL LIMITED
Status | DISSOLVED |
Company No. | 06677887 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 23 days |
SUMMARY
MEGA-COIL LIMITED is an dissolved private limited company with number 06677887. It was incorporated 15 years, 9 months, 19 days ago, on 20 August 2008 and it was dissolved 4 years, 10 months, 23 days ago, on 16 July 2019. The company address is 22 Cheriton Gardens, Folkestone, CT20 2AS.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type dormant
Date: 04 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Gazette filings brought up to date
Date: 19 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jutta Christiane Schwarzwald
Change date: 2010-08-20
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-20
Officer name: Mrs Inga Birga Gueler
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from 22 cheriton gardens folkestone CT20 2AS united kingdom
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from office 1 ingles manor castle hill avenue folkestone CT20 2RD
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from ingles manor 1 castle hill avenue folkestone CT20 2RD
Documents
Some Companies
ARCHITECTURE:DESIGN:PLANNING LIMITED
18 THE ASHWAY,NORTHAMPTON,NN6 9TZ
Number: | 08227124 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HEATH ROAD,ROMFORD,RM6 6LJ
Number: | 11659039 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 AVENONS ROAD,LONDON,E13 8HT
Number: | 10938515 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A GREAT NORTH ROAD,MILFORD HAVEN,SA73 2LJ
Number: | 11669771 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOSCOBEL ROAD,WALSALL,WS1 2PL
Number: | 06865032 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COALPORT CLOSE,HARLOW,CM17 9QS
Number: | 11621574 |
Status: | ACTIVE |
Category: | Private Limited Company |