Advanced company searchLink opens in new window

MERIDIAN VENTURES LIMITED

Company number 02773314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 TM01 Termination of appointment of David Anthony Hughes as a director on 22 June 2020
22 Jun 2020 TM02 Termination of appointment of David Anthony Hughes as a secretary on 22 June 2020
22 Jun 2020 AP01 Appointment of Ms Madeleine Grace Worsley Pye as a director on 22 June 2020
25 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Oct 2019 PSC01 Notification of Elizabeth Hornberger as a person with significant control on 30 September 2019
25 Oct 2019 PSC07 Cessation of Brad E Block as a person with significant control on 30 September 2019
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Jan 2019 TM01 Termination of appointment of Michael John Pye as a director on 28 January 2019
03 Dec 2018 AP01 Appointment of Mr Michael John Pye as a director on 16 November 2018
28 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
28 Oct 2018 PSC01 Notification of Brad E Block as a person with significant control on 9 September 2018
28 Oct 2018 TM01 Termination of appointment of Ian Joseph Pye as a director on 2 October 2018
18 Oct 2018 PSC07 Cessation of Ian Joseph Pye as a person with significant control on 10 September 2018
09 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
04 May 2016 TM02 Termination of appointment of Rochelle Slater as a secretary on 27 April 2016
04 May 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
16 Dec 2014 AA Micro company accounts made up to 31 March 2014