Advanced company searchLink opens in new window

MEERA'S LIMITED

Company number 04646833

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
20 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from 12 Northwick Avenue Harrow Middlesex HA3 0AB England on 22 September 2010
22 Sep 2010 AD01 Registered office address changed from Office 6a 1St Flr Popin Business Centre South Way, Wembley Middlesex HA9 0HF on 22 September 2010
22 Sep 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 July 2010
15 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Dilip Ranmal Shah on 20 January 2010
15 Feb 2010 CH01 Director's details changed for Uttamchand Shah on 20 January 2010
15 Feb 2010 CH03 Secretary's details changed for Dilip Ranmal Shah on 20 January 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2009 363a Return made up to 24/01/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
20 Feb 2008 363a Return made up to 24/01/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007