Based in Hastings in East Sussex, The Meze Bexleyheath Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at this business. The business has 4 directors listed 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 |