-
THE MEZE LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 09737743
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- BURTON, Adam Peter
- RAIF, Topel Kadir
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-18
- Age Of Company 2015-08-18 9 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Adam Peter Burton
- Mr Topel Kadir Raif
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Annual Return
- Due Date: 2019-01-14
- Last Date: 2017-12-31
-
THE MEZE LIMITED Company Description
- THE MEZE LIMITED is a ltd registered in United Kingdom with the Company reg no 09737743. Its current trading status is "live". It was registered 2015-08-18. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2016-08-31.It can be contacted at Allen House .
Get THE MEZE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Meze Limited - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
- 2015-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE MEZE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-15) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-10-09) - 600
-
resolution (2018-09-26) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-26) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-09-26) - LIQ02
-
dissolved-compulsory-strike-off-suspended (2018-09-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
confirmation-statement-with-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
capital-allotment-shares (2016-01-18) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
change-person-director-company-with-change-date (2015-12-11) - CH01
-
termination-director-company-with-name-termination-date (2015-12-10) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-10) - TM02
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
incorporation-company (2015-08-18) - NEWINC