- Company Overview for MERIDIAN FUNDING LIMITED (07169353)
- Filing history for MERIDIAN FUNDING LIMITED (07169353)
- People for MERIDIAN FUNDING LIMITED (07169353)
- Insolvency for MERIDIAN FUNDING LIMITED (07169353)
- More for MERIDIAN FUNDING LIMITED (07169353)
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) |
---|---|---|---|
19 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2023 | LIQ01 | Declaration of solvency | |
04 Aug 2023 | AD01 | Registered office address changed from Vaughan House 139C Tankerton Road Whitstable Kent CT5 2AW United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 4 August 2023 | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
12 Nov 2021 | CH01 | Director's details changed for Mr Ian John Murray on 26 May 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mr Ian John Murray as a person with significant control on 26 May 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Ian John Murray on 26 May 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 50-52 Oxford Street Whitstable Kent CT5 1DG to Vaughan House 139C Tankerton Road Whitstable Kent CT5 2AW on 12 November 2021 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
17 Feb 2020 | AD01 | Registered office address changed from 50 -52 Oxford Street Whitstable Kent to 50-52 Oxford Street Whitstable Kent CT5 1DG on 17 February 2020 | |
20 Jan 2020 | PSC04 | Change of details for Mr Ian John Murray as a person with significant control on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Ian John Murray on 20 January 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |