MEZQUAL LIMITED

C/O Tmf Group 8th Floor C/O Tmf Group 8th Floor, London, EC4A 4AB, United Kingdom
StatusCONVERTED-CLOSED
Company No.08841874
Category
Incorporated13 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution08 Feb 2021
Years3 years, 5 months

SUMMARY

MEZQUAL LIMITED is an converted-closed with number 08841874. It was incorporated 10 years, 5 months, 26 days ago, on 13 January 2014 and it was dissolved 3 years, 5 months ago, on 08 February 2021. The company address is C/O Tmf Group 8th Floor C/O Tmf Group 8th Floor, London, EC4A 4AB, United Kingdom.



Company Fillings

Miscellaneous

Date: 08 Feb 2021

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 08 Feb 2021

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of merger

Documents

View document PDF

Miscellaneous

Date: 13 Nov 2020

Category: Miscellaneous

Type: MISC

Description: Shareholder meeting approving the merger

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / juan carlos alvarez mezquiriz

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2020

Category: Miscellaneous

Type: MISC

Description: CB01 - notice of a cross border merger

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nita Ramesh Savjani

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Spencer Norton

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Juan Carlos Alvarez Mezquiriz

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Pablo Manuel Alvarez Mezquiriz

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Maria Elvira Alvarez Mezquiriz

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Marta Maria Alvarez Mezquiriz

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Emilio Alvarez Mezquiriz

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

Old address: , 5th Floor 6 st Andrew Street, London, EC4A 3AE, England

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Aug 2019

Category: Address

Type: AD04

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Stephen William Spencer Norton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Spencer Norton

Appointment date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Lawrence

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: , 9-10 Staple Inn, 2nd Floor, London, WC1V 7QH, United Kingdom

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Neil Arthur

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Neil Arthur

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Lawrence

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Adams

Termination date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2016

Category: Address

Type: AD03

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2016

Category: Address

Type: AD02

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: , 5th Floor, 6 st Andrew Street, London, EC4A 3AE

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Michael Charles Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 11 May 2015

Category: Capital

Type: SH01

Date: 2015-05-11

Capital : 5,000 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCEPTED TIME LIMITED

RIVERSIDE SUITE,MAIDSTONE,ME16 8GD

Number:06677735
Status:ACTIVE
Category:Private Limited Company

CLAYGATE CONSULTANCY LIMITED

93 CLAYGATE LANE,ESHER,KT10 0BQ

Number:10122437
Status:ACTIVE
Category:Private Limited Company

FARVIEW AGRICULTURAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11663084
Status:ACTIVE
Category:Private Limited Company

GEORGE STOWELL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08337669
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROTECTION SERVICES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:07698331
Status:LIQUIDATION
Category:Private Limited Company

KS ELECTRICAL INSTALLATIONS LTD

81 BURTON ROAD,DERBY,DE1 1TJ

Number:06963785
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