MESTENGO LTD

09787578: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09787578
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 17 days

SUMMARY

MESTENGO LTD is an dissolved private limited company with number 09787578. It was incorporated 8 years, 7 months, 24 days ago, on 21 September 2015 and it was dissolved 2 years, 7 months, 17 days ago, on 28 September 2021. The company address is 09787578: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 09787578: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-12-24

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Marin Boicu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Kemp House, 152-160 City Road London EC1V 2NX

Change date: 2018-05-18

Old address: 8 Brownslow Walk Manchester M13 9UQ England

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-18

Psc name: Marin Boicu

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Tadas Voveris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr Marin Boicu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Old address: 20 st Margarets Road Bradford BD7 3AB United Kingdom

New address: 8 Brownslow Walk Manchester M13 9UQ

Change date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr Marin Boicu

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTOCIRRUS ASSOCIATES LTD

85 STILLNESS ROAD,LONDON,SE23 1NG

Number:07069005
Status:ACTIVE
Category:Private Limited Company

BIZNET CORPORATION LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL030356
Status:ACTIVE
Category:Limited Partnership

FALCON SECURITY SPECIALISTS LTD

69 WOOLACOMBE LODGE ROAD,BIRMINGHAM,B29 6QA

Number:09895468
Status:ACTIVE
Category:Private Limited Company

HR MATTERS LTD

11 HATTON HOUSE,LONDON,SW19 3ES

Number:09374278
Status:ACTIVE
Category:Private Limited Company

IBA GOVERNANCE LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:11222173
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J BIRKBY PLUMBING & HEATING CONTRACTORS LTD

100 BATHURST ROAD,STAPLEHURST,TN12 0LJ

Number:10832270
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