M.E ASSETS LTD

102 Holly Road, Northampton, NN1 4QP, England
StatusDISSOLVED
Company No.10516513
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 months, 23 days

SUMMARY

M.E ASSETS LTD is an dissolved private limited company with number 10516513. It was incorporated 7 years, 6 months, 10 days ago, on 08 December 2016 and it was dissolved 2 months, 23 days ago, on 26 March 2024. The company address is 102 Holly Road, Northampton, NN1 4QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mrs Melissa Walker

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cheza Aston Paul Walker

Change date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cheza Aston Paul Walker

Change date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Melissa Walker

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: 102 Holly Road Northampton NN1 4QP

Old address: 102 Holly Road Northampton NN1 4QP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: 102 Holly Road Northampton NN1 4QP

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melissa Walker

Change date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Miss Melissa Walker

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cheza Aston Paul Walker

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cheza Aston Paul Walker

Change date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-04

Officer name: Miss Melissa Walker

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-04

Officer name: Miss Melissa Etienne

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-05-26

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74 FITZALAN STREET FREEHOLD LIMITED

74 FITZALAN STREET,LONDON,SE11 6QU

Number:11247455
Status:ACTIVE
Category:Private Limited Company

EDGE CONTRACT SERVICES LIMITED

10 THE RISE,GREENHITHE,DA9 9TF

Number:04673172
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED

PRESTON TECHNOLOGY MANAGEMENT,PRESTON,PR1 8UQ

Number:03909893
Status:ACTIVE
Category:Private Limited Company

GREYDOOR PUBLISHING LIMITED

UNIT 6 NEPTUNE COURT HALLAM WAY,BLACKPOOL,FY4 5LZ

Number:10094735
Status:ACTIVE
Category:Private Limited Company

HAYGOOD ALLIANCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016803
Status:ACTIVE
Category:Limited Partnership

HIGHWAY TRADER LTD

91 SANGLEY ROAD,LONDON,SE6 2DX

Number:08425720
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