MEK ENGINEERING SERVICE LTD

4 Newstead Avenue 4 Newstead Avenue, Derby, DE21 6NU, England
StatusDISSOLVED
Company No.09397092
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 16 days

SUMMARY

MEK ENGINEERING SERVICE LTD is an dissolved private limited company with number 09397092. It was incorporated 9 years, 5 months, 8 days ago, on 20 January 2015 and it was dissolved 2 years, 2 months, 16 days ago, on 12 April 2022. The company address is 4 Newstead Avenue 4 Newstead Avenue, Derby, DE21 6NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mrs Emilia Kleban

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Janusz Kleban

Termination date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariusz Janusz Kleban

Cessation date: 2021-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariusz Janusz Kleban

Cessation date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

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: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariusz Janusz Kleban

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Mariusz Janusz Kleban

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mrs Emilia Kleban

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England

New address: 4 Newstead Avenue Chaddesden Derby DE21 6NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: Frederick House Beam Heath Way Princes Court Nantwich Cheshire CW5 6PQ United Kingdom

New address: 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mrs Emilia Kleban

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Mariusz Janusz Kleban

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Mariusz Janusz Kleban

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANDKEEP PROPERTIES LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11326336
Status:ACTIVE
Category:Private Limited Company

P.S. HOME STAGING LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:10171811
Status:ACTIVE
Category:Private Limited Company

ROBERTO TRANSPORT LIMITED

46 TAILBY AVENUE,KETTERING,NN16 9FT

Number:11096394
Status:ACTIVE
Category:Private Limited Company

ROCK AVIATION SERVICES LTD

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:10841621
Status:ACTIVE
Category:Private Limited Company

RS INTEGRATIONS LIMITED

7 STOCKWOOD,BENFLEET,SS7 3SP

Number:10761716
Status:ACTIVE
Category:Private Limited Company

T SISSON PROPERTIES LTD

20 FLAMSTEAD ROAD,ILKESTON,DE7 5LS

Number:10036540
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