MESAROLI FINANCE PLC

Linen Hall, 162-168 Regent Street Room 252-254, London, W1B 5TB, United Kingdom
StatusDISSOLVED
Company No.09401751
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 20 days

SUMMARY

MESAROLI FINANCE PLC is an dissolved private limited company with number 09401751. It was incorporated 9 years, 4 months, 10 days ago, on 22 January 2015 and it was dissolved 5 months, 20 days ago, on 12 December 2023. The company address is Linen Hall, 162-168 Regent Street Room 252-254, London, W1B 5TB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lee Seville

Change date: 2023-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-16

Officer name: Mr Pierluigi Guiduzzi

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-18

Psc name: Mr Stefano Mesaroli

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-18

Psc name: Mr Vittorino Mesaroli

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Ann Seville

Change date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lee Seville

Change date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

New address: Linen Hall, 162-168 Regent Street Room 252-254 London W1B 5TB

Change date: 2021-10-18

Old address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT England

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grazia Maria Biancotti

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vittorino Mesaroli

Change date: 2020-01-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-03

Psc name: Mr Stefano Mesaroli

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mrs Margaret Ann Seville

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-12

Officer name: Mr James Lee Seville

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pierluigi Guiduzzi

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Duffy

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: James William Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Ms Grazia Biancotti

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT

Old address: 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Aug 2016

Action Date: 02 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-02

Capital : 69,700 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Capital : 69,700 GBP

Date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Seville

Appointment date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vittorino Mesaroli

Termination date: 2015-06-16

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATNIK CREATIVE LIMITED

UNIT 8,LONDON,EC1R 0AB

Number:08133347
Status:ACTIVE
Category:Private Limited Company

BOXLEY PARK CONSULTANCY LTD

31 BOXLEY STREET,LONDON,E16 2AN

Number:11205512
Status:ACTIVE
Category:Private Limited Company

MARIO-MAX LTD

21 BISHOPS CLOSE,CHEPSTOW,NP16 5TE

Number:09830872
Status:ACTIVE
Category:Private Limited Company

NATIONAL AUTOMOTIVE MACHINERY LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:01655822
Status:ACTIVE
Category:Private Limited Company

OUTIMER CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09098738
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS SUNDAY #SBS LIMITED

1 ST GEORGES ROAD,LONDON,SW19 4DR

Number:08540774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source