MEZE GRILL LIMITED
Status | DISSOLVED |
Company No. | 07576167 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
MEZE GRILL LIMITED is an dissolved private limited company with number 07576167. It was incorporated 13 years, 2 months, 3 days ago, on 24 March 2011 and it was dissolved 4 years, 8 months, 1 day ago, on 26 September 2019. The company address is 9 The Crescent 9 The Crescent, Plymouth, PL1 3AB, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2017
Action Date: 14 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-14
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
New address: 9 the Crescent the Crescent Plymouth PL1 3AB
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
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: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-24
Officer name: Mr Paris Costas Oxinou
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-24
Officer name: Mrs Anna Oxinou
Documents
Capital allotment shares
Date: 31 May 2011
Action Date: 13 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-13
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Oxinou
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paris Costas Oxinou
Documents
Certificate change of name company
Date: 03 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed operatic LTD\certificate issued on 03/05/11
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2011-04-28
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ADVANTAGE BUSINESS CENTER,MANCHESTER,M4 6DE
Number: | 11027300 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 NEWCHURCH ROAD,SLOUGH,SL2 1UF
Number: | 09797602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHENLEY CHURCH END HOUSING CO-OPERATIVE LIMITED
3 MARSHALSEA ROAD,,SE1 1EP
Number: | IP27632R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CHEAPSIDE HOUSE 1ST FLOOR,LONDON,EC2V 6BJ
Number: | 09363040 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EDGWARE ROAD,LONDON,W2 2JE
Number: | 11479670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERITAGE CENTRE (WOLVERHAMPTON) LTD
PA068 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9RU
Number: | 09477615 |
Status: | ACTIVE |
Category: | Private Limited Company |