M EURO MARKET LTD
Status | DISSOLVED |
Company No. | 11790593 |
Category | Private Limited Company |
Incorporated | 28 Jan 2019 |
Age | 5 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 years |
SUMMARY
M EURO MARKET LTD is an dissolved private limited company with number 11790593. It was incorporated 5 years, 4 months, 17 days ago, on 28 January 2019 and it was dissolved 2 years ago, on 14 June 2022. The company address is 9 Prescott Street, Bolton, BL3 3LZ, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
New address: 9 Prescott Street Bolton Lancashire BL3 3LZ
Old address: 40 Chime Bank Manchester M8 0QL England
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muzaffar Piroti
Notification date: 2021-08-13
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-14
Officer name: Hassan Darvishi
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hassan Darvishi
Cessation date: 2021-08-13
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-13
Officer name: Mr Muzafar Piroti
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: 402 Cheetham Hill Road Manchester M8 9LE United Kingdom
Change date: 2021-08-13
New address: 40 Chime Bank Manchester M8 0QL
Documents
Dissolution voluntary strike off suspended
Date: 11 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-08
Officer name: Mohammed Hosseini
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mr Mohammed Hosseini
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hassan Darvishi
Notification date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muzafar Piroti
Cessation date: 2020-06-03
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-03
Officer name: Mr Hassan Darvishi
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-03
Officer name: Muzafar Piroti
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muzafar Piroti
Notification date: 2020-02-02
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranj Latify
Termination date: 2020-02-02
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-02
Psc name: Ranj Latify
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Muzafar Piroti
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 25 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ranj Latify
Notification date: 2019-12-25
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-25
Officer name: Mr Ranj Latify
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 25 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muzafar Piroti
Cessation date: 2019-12-25
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muzafar Piroti
Termination date: 2019-12-25
Documents
Notification of a person with significant control
Date: 25 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muzafar Piroti
Notification date: 2019-10-17
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Hosseini
Cessation date: 2019-10-01
Documents
Some Companies
2ND FLOOR CUSSINS HOUSE,DONCASTER,DN1 3LW
Number: | 06496376 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FERRYQUAY STREET,DERRY,BT48 6JB
Number: | NI026668 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BROAD OAKS ROAD,SOLIHULL,B91 1JB
Number: | 11353893 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WHELLOCK ROAD,LONDON,W4 1DZ
Number: | 07941060 |
Status: | ACTIVE |
Category: | Private Limited Company |
862-864 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NG
Number: | 07932362 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 10915199 |
Status: | ACTIVE |
Category: | Private Limited Company |