-
MIDDLE EAST UK ADVERTISING LIMITED - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
Company Information
- Company registration number
- 07577222
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Tabley Court
- Victoria Street
- Altrincham
- Cheshire
- WA14 1EZ
- England 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-24
- Age Of Company 2011-03-24 13 years
- SIC/NACE
- 58142
Ownership
- Beneficial Owners
- Mr Anand Shanker Hira
- Ms Jordana Imogen Lynch
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- SIMPLY ABU DHABI LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-03-28
- Last Date: 2021-03-14
-
MIDDLE EAST UK ADVERTISING LIMITED Company Description
- MIDDLE EAST UK ADVERTISING LIMITED is a ltd registered in United Kingdom with the Company reg no 07577222. Its current trading status is "live". It was registered 2011-03-24. It was previously called SIMPLY ABU DHABI LIMITED. It has declared SIC or NACE codes as "58142". The latest accounts are filed up to 2021-03-31.It can be contacted at 5 Tabley Court .
Get MIDDLE EAST UK ADVERTISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Middle East Uk Advertising Limited - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
- 2011-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MIDDLE EAST UK ADVERTISING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-07) - LIQ03
keyboard_arrow_right 2023
-
resolution (2023-03-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-03-09) - 600
-
liquidation-voluntary-statement-of-affairs (2023-03-09) - LIQ02
keyboard_arrow_right 2022
-
dissolved-compulsory-strike-off-suspended (2022-06-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-05-31) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-09-09) - AA
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-micro-entity (2021-05-07) - AA
-
termination-director-company-with-name-termination-date (2021-03-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-08) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-07) - AD01
-
accounts-with-accounts-type-micro-entity (2020-04-07) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
appoint-person-director-company-with-name-date (2020-04-30) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-15) - TM01
-
resolution (2019-08-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-28) - AA
-
appoint-person-director-company-with-name-date (2019-03-14) - AP01
-
termination-director-company-with-name-termination-date (2019-03-05) - TM01
-
appoint-person-director-company-with-name-date (2019-02-25) - AP01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
change-to-a-person-with-significant-control (2018-03-15) - PSC04
-
notification-of-a-person-with-significant-control (2018-03-15) - PSC01
-
termination-director-company-with-name-termination-date (2018-02-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-07-03) - AA
-
termination-director-company-with-name (2014-05-22) - TM01
-
gazette-filings-brought-up-to-date (2014-04-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
appoint-person-director-company-with-name (2012-05-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-21) - AD01
-
incorporation-company (2011-03-24) - NEWINC