Advanced company searchLink opens in new window

MERIDIAN COMMERCE PLC

Company number 07100258

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
15 Oct 2015 TM01 Termination of appointment of Michael Thomas Cordwell as a director on 14 October 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
03 Jul 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from Suite 202 11 St James's Place London SW1A 1NP on 14 May 2014
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
14 Aug 2013 AP02 Appointment of Authorised Signatory Limited as a director
31 Jul 2013 TM01 Termination of appointment of David Page as a director
10 Jul 2013 AUD Auditor's resignation
04 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 MISC Auditor's resignation
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
09 Sep 2011 AD01 Registered office address changed from Suite 2, 27 Bolton Street Mayfair London W1 8BW United Kingdom on 9 September 2011
02 Jun 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AP01 Appointment of Mr David Stephen Page as a director
07 Mar 2011 CH01 Director's details changed for Michael Thomas Cordwell on 21 February 2011
04 Mar 2011 CH03 Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011
04 Mar 2011 CH01 Director's details changed for Miss Janet Treacy Paterson on 4 March 2011
06 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
06 May 2010 CERT8A Commence business and borrow