Advanced company searchLink opens in new window

MEAUJO (803) LIMITED

Company number 06457782

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)
26 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Sep 2013 AD01 Registered office address changed from 88 Baker Street London W1U 6TQ on 17 September 2013
12 Sep 2013 4.70 Declaration of solvency
12 Sep 2013 600 Appointment of a voluntary liquidator
12 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Aug 2013 TM01 Termination of appointment of Lester Dales as a director
23 Jul 2013 AA Full accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 106,902.7
23 Jul 2012 AA Full accounts made up to 31 March 2012
11 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
09 May 2012 TM02 Termination of appointment of Kate Glick as a secretary
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
21 Apr 2010 AP01 Appointment of Mr Alasdair Thomas Paterson George as a director
13 Apr 2010 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 13 April 2010
13 Apr 2010 AD03 Register(s) moved to registered inspection location
13 Apr 2010 AD02 Register inspection address has been changed from 1 Marylebone High Street London W1U 4LZ
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,902.70
13 Apr 2010 SH08 Change of share class name or designation
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AP03 Appointment of Kate Victoria Glick as a secretary