Gazette. Gazette dissolved voluntary. |
2023-06-20 |
View Report |
Gazette. Gazette notice voluntary. |
2023-04-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. |
2016-02-16 |
View Report |
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2016-02-02. New address: 18 Seaward Place Glasgow G41 1HH. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Address. Change date: 2015-06-02. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd Scotland. |
2015-06-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Officers. Appointment date: 2015-02-20. Officer name: Mr Gary Robert Walker. |
2015-02-20 |
View Report |
Change of name. Description: Company name changed mev one (uk) LTD\certificate issued on 28/11/14. |
2014-11-28 |
View Report |
Gazette. Gazette notice compulsory. |
2014-11-07 |
View Report |
Officers. Officer name: Kppes Director Services Ltd. |
2014-03-21 |
View Report |
Incorporation. Capital: GBP 100 |
2013-07-12 |
View Report |