Founded in 2009, The Meze Bexleyheath Ltd has its registered office in East Sussex, it's status is listed as "Active". There are 4 directors listed as Modeste, Lyndon Richard, Burton, Adam Peter, Collins, Bobby Leslie, Collins, Robert Ian for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MODESTE, Lyndon Richard | 01 June 2015 | - | 1 |
BURTON, Adam Peter | 01 June 2015 | 05 February 2019 | 1 |
COLLINS, Bobby Leslie | 28 May 2009 | 08 December 2014 | 1 |
COLLINS, Robert Ian | 04 November 2009 | 07 October 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 13 August 2019 | |
CS01 - N/A | 13 February 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
MR01 - N/A | 26 June 2018 | |
AA01 - Change of accounting reference date | 28 July 2017 | |
CS01 - N/A | 26 July 2017 | |
PSC02 - N/A | 26 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 11 July 2016 | |
SH06 - Notice of cancellation of shares | 22 March 2016 | |
AA - Annual Accounts | 16 March 2016 | |
SH01 - Return of Allotment of shares | 18 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CERTNM - Change of name certificate | 06 January 2016 | |
CONNOT - N/A | 06 January 2016 | |
AD01 - Change of registered office address | 26 June 2015 | |
AR01 - Annual Return | 24 June 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AD01 - Change of registered office address | 09 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AP01 - Appointment of director | 29 December 2014 | |
TM02 - Termination of appointment of secretary | 29 December 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
TM01 - Termination of appointment of director | 08 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA01 - Change of accounting reference date | 28 February 2013 | |
AP01 - Appointment of director | 09 August 2012 | |
AR01 - Annual Return | 28 May 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2011 | |
AA - Annual Accounts | 02 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
AR01 - Annual Return | 16 June 2010 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
AP01 - Appointment of director | 09 November 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
NEWINC - New incorporation documents | 28 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2018 | Outstanding |
N/A |