Advanced company searchLink opens in new window

MERIDIAN OFFICE GROUP LIMITED

Company number 04730600

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2023 DS01 Application to strike the company off the register
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Paul Christopher Dawson on 1 January 2023
28 Mar 2023 PSC04 Change of details for Paul Christopher Dawson as a person with significant control on 1 January 2023
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
13 Jul 2021 AD01 Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 13 July 2021
18 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
06 May 2020 CS01 Confirmation statement made on 11 April 2020 with updates
06 May 2020 PSC07 Cessation of Paul Kyriakou as a person with significant control on 7 April 2020
06 May 2020 PSC01 Notification of Paul Christopher Dawson as a person with significant control on 7 April 2020
30 Apr 2020 AP01 Appointment of Paul Christopher Dawson as a director on 9 April 2020
30 Apr 2020 TM01 Termination of appointment of Paul Kyriakou as a director on 9 April 2020
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Paul Kyriakou on 27 February 2018
04 Oct 2017 AD01 Registered office address changed from 17 Mahoney Green Rackheath Village Norwich Norfolk NR13 6JY to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 4 October 2017