Advanced company searchLink opens in new window

MEAUJO (804) LIMITED

Company number 06458702

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)
20 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2012 AA Total exemption small company accounts made up to 19 October 2011
07 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 19 October 2011
26 Oct 2011 AD01 Registered office address changed from Edge Investment Management Limited 1 Marylebone High Street London W1U 4LZ on 26 October 2011
26 Oct 2011 600 Appointment of a voluntary liquidator
26 Oct 2011 4.70 Declaration of solvency
26 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-19
19 Oct 2011 TM01 Termination of appointment of Steven Richard Howard as a director on 17 October 2011
12 Aug 2011 AA Full accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 231,705
23 Dec 2010 AA Full accounts made up to 31 March 2010
10 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Steven Howard on 20 December 2009
01 Oct 2009 AA Full accounts made up to 31 March 2009
25 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
09 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2009 288c Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL
23 Jan 2009 88(2) Ad 22/01/09 gbp si 27336@1=27336 gbp ic 204369/231705
15 Jan 2009 363a Return made up to 20/12/08; full list of members
15 Oct 2008 288c Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: 4, now: 24; Street was: queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england
08 Sep 2008 88(2) Ad 19/08/08 gbp si 35019@1=35019 gbp ic 169350/204369
16 Jul 2008 288b Appointment Terminated Secretary philsec LIMITED
27 Jun 2008 288a Secretary appointed kate victoria glick
27 Jun 2008 288a Director appointed alasdair thomas paterson george