MEG TRADING 3 LIMITED

91 Wellington Street, Luton, LU1 5AF, England
StatusACTIVE
Company No.07482300
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 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

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 15 Jul 2020

Category: Restoration

Type: RT01

Documents

View document PDF

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

View document PDF

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074823000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074823000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074823000007

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074823000006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074823000003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maisie Merner

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Merner

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTONBURY LIMITED

17 HIGH STREET,ST. ALBANS,AL3 7LE

Number:04775911
Status:ACTIVE
Category:Private Limited Company

CAMPDEN PROPERTY LTD

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:06340709
Status:ACTIVE
Category:Private Limited Company

IMPERIAL HILL GROUP LTD.

37A FOXBOURNE ROAD,LONDON,SW17 8EN

Number:09532114
Status:ACTIVE
Category:Private Limited Company

PAN-WEB LIMITED

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

STAR FIELD LTD

38A KYVERDALE ROAD,LONDON,N16 7AH

Number:09480500
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