MES CONSULTING LTD

7c Cranmere Road 7c Cranmere Road, Okehampton, EX20 1UE, Devon, United Kingdom
StatusDISSOLVED
Company No.10268304
CategoryPrivate Limited Company
Incorporated07 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

MES CONSULTING LTD is an dissolved private limited company with number 10268304. It was incorporated 7 years, 10 months, 9 days ago, on 07 July 2016 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is 7c Cranmere Road 7c Cranmere Road, Okehampton, EX20 1UE, Devon, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: 5 West Street Okehampton Devon EX20 1HQ England

New address: 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE

Change date: 2023-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

New address: 5 West Street Okehampton Devon EX20 1HQ

Old address: 2 East Street Okehampton Devon EX20 1AS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mirjam Elisabeth Siderius

Notification date: 2016-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITSADODDLE LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07250103
Status:ACTIVE
Category:Private Limited Company

MORRIS UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC322253
Status:ACTIVE
Category:Limited Liability Partnership

ONCEREGAIN LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:09005044
Status:ACTIVE
Category:Private Limited Company

PACK RACK LIMITED

18 DONNINGTON PLACE,WANTAGE,OX12 9YE

Number:07096567
Status:ACTIVE
Category:Private Limited Company

RIDFREEZER LTD

8 BRETT CLOSE,ROTHERHAM,S62 7NH

Number:11527972
Status:ACTIVE
Category:Private Limited Company

THE BALMORAL HOTEL EDINBURGH LIMITED

70 JERMYN STREET,LONDON,SW1Y 6NY

Number:08472373
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