MEGA TECH SOLUTIONS LTD

10161745: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10161745
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 8 months, 7 days

SUMMARY

MEGA TECH SOLUTIONS LTD is an active private limited company with number 10161745. It was incorporated 8 years, 1 month, 12 days ago, on 04 May 2016 and it was dissolved 5 years, 8 months, 7 days ago, on 09 October 2018. The company address is 10161745: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jan 2022

Category: Address

Type: AD03

New address: 130 Old Street London EC1V 9BD

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jan 2022

Category: Address

Type: AD03

New address: 130 Old Street London EC1V 9BD

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 04 Jan 2022

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change sail address company with new address

Date: 04 Jan 2022

Category: Address

Type: AD02

New address: 130 Old Street London EC1V 9BD

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: RP05

Change date: 2021-11-22

Default address: PO Box 4385, 10161745: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Kurauone Maigurira

Change date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Kurauone Maigurira

Change date: 2020-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Keith Kurauone Maigurira

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Administrative restoration company

Date: 27 Nov 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-17

Psc name: Keith Kurauone Maigurira

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE CLEANING & MAINTENANCE LIMITED

56 ALMA ROAD,WINDSOR,SL4 3HA

Number:10784110
Status:ACTIVE
Category:Private Limited Company

DHP BUILDERS LIMITED

36 GARDEN LANE,LEEDS,LS25 6AU

Number:10978848
Status:ACTIVE
Category:Private Limited Company

INFINITE LOVE LIMITED

64 ASPLINS ROAD,LONDON,N17 0NG

Number:08237534
Status:ACTIVE
Category:Private Limited Company

KZL LIMITED

8 YEW TREE DRIVE,WESTON-SUPER-MARE,BS22 6DB

Number:11261974
Status:ACTIVE
Category:Private Limited Company

MAKAHITI COMMUNICATIONS LIMITED

138 BERESFORD ROAD,LONDON,N8 0AH

Number:11090688
Status:ACTIVE
Category:Private Limited Company

MBE CONSULTANTS LIMITED

5 GROSVENOR HOUSE,COVENTRY,CV1 3FE

Number:02854169
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