MESGWEN COMPANY UNLIMITED COMPANY
Status | CONVERTED-CLOSED |
Company No. | FC029229 |
Category | |
Incorporated | 18 May 2009 |
Age | 15 years, 11 days |
Jurisdiction | United Kingdom |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
MESGWEN COMPANY UNLIMITED COMPANY is an converted-closed with number FC029229. It was incorporated 15 years, 11 days ago, on 18 May 2009 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is Dcc House Dcc House, Foxrock, Dublin 18 D18pk00, Ireland.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 15 Feb 2022
Category: Dissolution
Type: OSDS01
Company number: FC029229
Branch number: BR014187
Close date: 2021-12-31
Documents
Appoint person secretary overseas company with appointment date
Date: 09 Aug 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Orla Cooper
Appointment date: 2020-10-02
Documents
Termination person secretary overseas company with name termination date
Date: 09 Aug 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2020-10-02
Officer name: Gerard Whyte
Documents
Change company details overseas company with change details
Date: 26 May 2021
Category: Other
Type: OSCH02
Change date: 2014-09-15
Change address: Dcc House Leopardstown Road, Foxrock, Dublin 18, Ireland
Documents
Change company details overseas company
Date: 26 May 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details overseas company
Date: 26 May 2021
Category: Other
Type: OSCH02
Change address: Change in Legal Form 26/11/16 Unlimited Private Company
Documents
Change company details overseas company
Date: 26 May 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Accounts with accounts type full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination person secretary overseas company with name termination date
Date: 10 May 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2018-09-19
Officer name: Rpc Secretaries Limited
Documents
Appoint person secretary overseas company with appointment date
Date: 10 May 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2018-09-19
Officer name: Gerard Whyte
Documents
Change of name overseas by resolution with date
Date: 10 May 2019
Action Date: 20 Apr 2019
Category: Change-of-name
Type: OSNM01
Change date: 2019-04-20
Change name: Mesgwen company
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 22 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Orla Mary Cooper
Appointment date: 2017-11-21
Documents
Termination person director overseas company with name termination date
Date: 22 Dec 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-09-19
Officer name: Daphne Tynan Tease
Documents
Change company details by uk establishment overseas company with change details
Date: 22 Dec 2017
Category: Other
Type: OSCH01
Change type: Name Change
Change details: Mesgwen company
Change date: 2016-11-26
Branch number: BR014187
Documents
Accounts with accounts type full
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change company details overseas company with change details
Date: 20 Oct 2015
Category: Other
Type: OSCH02
Change date: 2014-09-15
Change address: Dcc House Brewery Road, Stillorgan, Blackrock, County Dublin, Ireland
Documents
Accounts with accounts type full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director overseas company
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Michael Victor Alden
Documents
Termination person director overseas company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Peter Featherman
Documents
Accounts with accounts type full
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person authorised accept overseas company with appointment date
Date: 24 Oct 2011
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Change date: 2010-10-12
Branch number: BR014187
New address: Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom
Officer name: Matthew Aucott
Documents
Accounts with accounts type full
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Oct 2011
Category: Other
Type: OSCH01
Change type: Address Change
Change details: Hill house 1 little new street, london, EC4A 3TR, united kingdom
Branch number: BR014187
Change date: 2010-10-12
Documents
Appoint person authorised accept overseas company with appointment date
Date: 17 Mar 2011
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Matthew Aucott
Change date: 2010-10-12
Branch number: BR014187
New address: Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom
Documents
Change company details by uk establishment overseas company with change details
Date: 14 Mar 2011
Category: Other
Type: OSCH01
Change type: Address Change
Change details: 2ND floor 302 bridgewater place, birchwood park, warrington, cheshire, WA3 6XG
Change date: 2010-10-12
Branch number: BR014187
Documents
Annual return overseas company
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01
Documents
Annual return add person authorised to represent to uk establishment
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR014187
Representative details: Peter Maxwell Featherman 2nd Floor 302 Bridgewater Place Warrington Cheshire WA3 6XG
Documents
Annual return update with change details
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR014187
Representative details: Address Change Tower Bridge House St Katharines Way, London, E1W 1AA
Documents
Annual return add person authorised to represent to uk establishment
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Anthony Levy 2nd Floor 302 Bridgewater Place Warrington Cheshire WA3 6XG
Branch number: BR014187
Documents
Annual return update with change details
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR014187
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC029229
Representative details: Change of Address C/O Rpc Secretaries Limited, Tower Bridge House St Katharines Way, London, E1W 1AA
Documents
Annual return add person authorised to represent to uk establishment
Date: 12 Jul 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Daphne Tynan Tease 2nd Floor 302 Bridgewater Place Warrington Cheshire WA3 6XG
Branch number: BR014187
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: BUSADD
Description: Business address at days healthcare LIMITED north road bridgend CF31 3TP
Documents
Legacy
Date: 29 Sep 2009
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
37 OTLEY ROAD,LEEDS,LS6 3AB
Number: | 05778008 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NEWFIELD AVENUE,FARNBOROUGH,GU14 9PG
Number: | 08454466 |
Status: | ACTIVE |
Category: | Private Limited Company |
458 LOBLEY HILL ROAD,TYNE AND WEAR,NE11 0BE
Number: | 06436202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT S 7 OLD DONCASTER ROAD,ROTHERHAM,S63 7EU
Number: | 09756211 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPER PROPERTY MAINTENANCE LTD
108 SANDFORD ROAD,CHELMSFORD,CM2 6DH
Number: | 11690351 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES
Number: | 11729974 |
Status: | ACTIVE |
Category: | Private Limited Company |