MEINC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08998913 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2016 |
Years | 7 years, 8 months, 4 days |
SUMMARY
MEINC SOLUTIONS LIMITED is an active private limited company with number 08998913. It was incorporated 10 years, 1 month, 16 days ago, on 15 April 2014 and it was dissolved 7 years, 8 months, 4 days ago, on 27 September 2016. The company address is 60 Peartree Road, Enfield, EN1 3DE, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 11 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-09
Old address: 19 Strangers Way Luton Beds LU4 9NE
New address: 60 Peartree Road Enfield Middlesex EN1 3DE
Documents
Annual return company with made up date
Date: 09 Nov 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Administrative restoration company
Date: 09 Nov 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Mr Olu Olulode
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Old address: , Woodgate House 2 - 8 Games Road, Barnet, Cockfosters, Hertfordshire, EN4 9HN
Change date: 2015-06-25
New address: 19 Strangers Way Luton Beds LU4 9NE
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olu Olulode
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
BRAMLEY,CROYDON,CR0 5BA
Number: | 04618896 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11925139 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER FLATS MANAGEMENT COMPANY (NO. 1) LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 03045133 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HOLLANDBUSH GROVE,HAMILTON,ML3 8AL
Number: | SC623419 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RYDALE ROAD,NOTTINGHAMSHIRE,NG5 3GS
Number: | 02518441 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 JUDD STREET,,WC1H 9JG
Number: | 03856832 |
Status: | ACTIVE |
Category: | Private Limited Company |