MEAN SHIFT LIMITED

BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.11520991
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

MEAN SHIFT LIMITED is an liquidation private limited company with number 11520991. It was incorporated 5 years, 9 months, 6 days ago, on 16 August 2018. The company address is BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2022

Action Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: Steel House, Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton SO18 2LR

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 93 Monks Way Southampton SO18 2LR

Change date: 2021-07-27

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Edgar Marques Ribeiro

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Edgar Marques Ribeiro

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Edgar Marques Ribeiro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Flat 8 Blenheim Place 114 Stepney Way London E1 3BG United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2018-09-10

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE F.M. LIMITED

23 MORVIEW ROAD,LOOE,PL13 1QE

Number:03295406
Status:ACTIVE
Category:Private Limited Company

FAMILIE3 INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10250115
Status:ACTIVE
Category:Private Limited Company

LUPA LOCAL LIMITED

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:10649240
Status:ACTIVE
Category:Private Limited Company

ROOM CANDY LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:07672200
Status:ACTIVE
Category:Private Limited Company

STEINBECK MUSIC SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11636731
Status:ACTIVE
Category:Private Limited Company

SWEETIES LIMITED

7 BAY HALL,HUDDERSFIELD,HD1 5EN

Number:09467757
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