- Company Overview for MERIDIAN OFFICE GROUP LIMITED (04730600)
- Filing history for MERIDIAN OFFICE GROUP LIMITED (04730600)
- People for MERIDIAN OFFICE GROUP LIMITED (04730600)
- Charges for MERIDIAN OFFICE GROUP LIMITED (04730600)
- More for MERIDIAN OFFICE GROUP LIMITED (04730600)
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 |