MEG TRADING 3 LIMITED
Status | ACTIVE |
Company No. | 07482300 |
Category | Private Limited Company |
Incorporated | 05 Jan 2011 |
Age | 13 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 3 months, 22 days |
SUMMARY
MEG TRADING 3 LIMITED is an active private limited company with number 07482300. It was incorporated 13 years, 6 months, 3 days ago, on 05 January 2011 and it was dissolved 4 years, 3 months, 22 days ago, on 17 March 2020. The company address is 91 Wellington Street, Luton, LU1 5AF, England.
Company Fillings
Change account reference date company current shortened
Date: 31 Jan 2024
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
Old address: 12 West Street Ware Hertfordshire SG12 9EE England
New address: 91 Wellington Street Luton LU1 5AF
Documents
Change to a person with significant control
Date: 19 Oct 2023
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mr. Lawrence Eaglestone
Documents
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 26 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 24 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Edward Merner
Termination date: 2021-01-20
Documents
Resolution
Date: 21 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Administrative restoration company
Date: 15 Jul 2020
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 15 Jul 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meg trading\certificate issued on 15/07/20
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Edward Merner
Appointment date: 2019-10-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maisie Merner
Termination date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Mortgage satisfy charge full
Date: 02 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074823000002
Documents
Mortgage satisfy charge full
Date: 02 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074823000001
Documents
Mortgage satisfy charge full
Date: 02 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074823000007
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074823000006
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000007
Charge creation date: 2016-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000006
Charge creation date: 2016-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000005
Charge creation date: 2016-08-25
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-04
Old address: 12 West Street Ware Hertfordshire EN10 7QA
New address: 12 West Street Ware Hertfordshire SG12 9EE
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2016
Action Date: 12 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000004
Charge creation date: 2016-02-12
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074823000003
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000003
Charge creation date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000002
Charge creation date: 2014-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074823000001
Charge creation date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Eaglestone
Appointment date: 2014-07-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Maisie Merner
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Merner
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Some Companies
17 HIGH STREET,ST. ALBANS,AL3 7LE
Number: | 04775911 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,BELGRAVIA,SW1X 9HX
Number: | 06340709 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A FOXBOURNE ROAD,LONDON,SW17 8EN
Number: | 09532114 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 10744458 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX RESIDENTIAL CARE HOMES LIMITED
45 MAIDSTONE ROAD,CHATHAM,ME4 6DP
Number: | 09220434 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A KYVERDALE ROAD,LONDON,N16 7AH
Number: | 09480500 |
Status: | ACTIVE |
Category: | Private Limited Company |