MENEKSE LTD
Status | DISSOLVED |
Company No. | 08103089 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 15 days |
SUMMARY
MENEKSE LTD is an dissolved private limited company with number 08103089. It was incorporated 11 years, 11 months, 19 days ago, on 13 June 2012 and it was dissolved 4 years, 8 months, 15 days ago, on 17 September 2019. The company address is 20 Avebury Avenue, Tonbridge, TN9 1TN, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Zulfikar Akyol
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Salman Gulbudak
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zulfikar Akyol
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salman Gulbudak
Termination date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous extended
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change registered office address company with date old address
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-15
Old address: 38a King Edwards Road London N9 7RP United Kingdom
Documents
Some Companies
5TH FLOOR NORTH SIDE, 7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 09671661 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVE DE VOS MEDICAL COMMUNICATIONS LTD
3 DORSET WAY,TWICKENHAM,TW2 6NB
Number: | 10634568 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 11857952 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 10418187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANS RESEARCH CONSULTANCY LIMITED
17B STREETS HEATH,WOKING,GU24 9QY
Number: | 11566035 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PUDDING LANE,HYDE,SK14 3FP
Number: | 11734074 |
Status: | ACTIVE |
Category: | Private Limited Company |