- Company Overview for MEET THE REAL ME LIMITED (06350909)
- Filing history for MEET THE REAL ME LIMITED (06350909)
- People for MEET THE REAL ME LIMITED (06350909)
- Insolvency for MEET THE REAL ME LIMITED (06350909)
- More for MEET THE REAL ME LIMITED (06350909)
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) |
---|---|---|---|
01 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2017 | LIQ MISC | INSOLVENCY:secretary of states' release of liquidator | |
01 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
01 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2017 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
11 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 | |
02 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Marc Fels on 29 August 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Marc Fels on 5 October 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011 | |
20 Jun 2011 | TM01 | Termination of appointment of Charanjit Dheer as a director |