MEH-RAH TRADING LTD
Status | DISSOLVED |
Company No. | 07578307 |
Category | Private Limited Company |
Incorporated | 25 Mar 2011 |
Age | 13 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 11 months |
SUMMARY
MEH-RAH TRADING LTD is an dissolved private limited company with number 07578307. It was incorporated 13 years, 1 month, 7 days ago, on 25 March 2011 and it was dissolved 2 years, 11 months ago, on 01 June 2021. The company address is 53 Kenton Park Crescent, Harrow, HA3 8TZ, Middlesex, England.
Company Fillings
Change account reference date company current extended
Date: 18 May 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-08-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 13 May 2020
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Rajendra Dhanak
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2020
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-30
Officer name: Mr Rajendra Dhanak
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahul Dhanak
Termination date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
New address: 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ
Change date: 2016-07-28
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-30
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
Change date: 2015-12-24
New address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Gazette filings brought up to date
Date: 08 Jul 2015
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr Rahul Dhanak
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rahul Dhanak
Termination date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehul Dhanak
Termination date: 2014-04-01
Documents
Change account reference date company previous shortened
Date: 30 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mehul Dhanak
Change date: 2014-01-30
Documents
Change person secretary company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rahul Dhanak
Change date: 2014-01-30
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehul Dhanak
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mehul Dhanak
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahul Dhanak
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type dormant
Date: 21 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: 30 May 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Some Companies
17 HANOVER SQUARE,MAYFAIR,W1S 1BN
Number: | 09498932 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LONDON ROAD,STROUD,GL5 2AJ
Number: | 07330350 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER 21ST CENTURY MANAGEMENT COMPANY LIMITED
21 EXETER ROAD,,NW2 4SJ
Number: | 05902209 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
281 ST DAVIDS SQUARE,LONDON,E14 3WF
Number: | 07075020 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE 2 ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 02232282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 EBBSFLEET BUSINESS PARK,GRAVESEND,DA11 9DZ
Number: | 04225918 |
Status: | ACTIVE |
Category: | Private Limited Company |