- Company Overview for MEETINGS MANAGEMENT LIMITED (02797854)
- Filing history for MEETINGS MANAGEMENT LIMITED (02797854)
- People for MEETINGS MANAGEMENT LIMITED (02797854)
- More for MEETINGS MANAGEMENT LIMITED (02797854)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
21 May 2018 | AD01 | Registered office address changed from The Old Dairy Tower Peperharow Park Godalming Surrey GU8 6BD to Forge Cottage Bowlhead Green Godalming GU8 6NW on 21 May 2018 | |
02 Jan 2018 | CH03 | Secretary's details changed for Miss Caroline Jane Sumner on 16 November 2017 | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
16 Aug 2014 | CH01 | Director's details changed for Mr John Alexander Herriot on 28 July 2014 | |
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr John Alexander Herriot on 6 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Feb 2014 | CH01 | Director's details changed for Mr John Alexander Herriot on 13 January 2014 | |
07 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from Unit 6 Hurtmore Heights Commercial Centre Hurtmore Road, Hurtmore Godalming Surrey GU7 2FD Uk on 23 January 2013 | |
02 Aug 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |