MEHPAK LIMITED

350 Eastern Avenue, Ilford, IG2 6NW, Essex
StatusDISSOLVED
Company No.08472365
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 24 days

SUMMARY

MEHPAK LIMITED is an dissolved private limited company with number 08472365. It was incorporated 11 years, 3 months, 8 days ago, on 03 April 2013 and it was dissolved 3 years, 7 months, 24 days ago, on 17 November 2020. The company address is 350 Eastern Avenue, Ilford, IG2 6NW, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amna Waheed

Cessation date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amna Waheed

Termination date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mrs Amna Waheed

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Waheed

Cessation date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mrs Amna Waheed

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr Abdul Waheed

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amna Waheed

Notification date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Waheed

Termination date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amna Waheed

Appointment date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Abdul Waheed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: 15 Monteagle Avenue Barking Essex IG11 8RA

New address: 350 Eastern Avenue Ilford Essex IG2 6NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-22

Officer name: Mr Abdul Waheed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ifraz Haq

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL ASSET MANAGEMENT LTD

FR3DOM HOUSE 11 NORTH STREET,BRIGHTON,BN41 1DH

Number:08254970
Status:ACTIVE
Category:Private Limited Company

DOORBOX LTD

609A STONEGATE ROAD,LEEDS,LS17 6EJ

Number:07252935
Status:ACTIVE
Category:Private Limited Company

DOWSET LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP015996
Status:ACTIVE
Category:Limited Partnership

J S WONG LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11480967
Status:ACTIVE
Category:Private Limited Company

LOUIAND LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08781040
Status:LIQUIDATION
Category:Private Limited Company

O A J CATERING LIMITED

THE HUNTSMAN GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LE

Number:11362352
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