Advanced company searchLink opens in new window

MERIDIUM UK PROJECTS LIMITED

Company number 07551742

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2017 RP05 Registered office address changed to PO Box 4385, 07551742: Companies House Default Address, Cardiff, CF14 8LH on 13 August 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
27 Mar 2016 AP03 Appointment of Mr Loke Tegelberg as a secretary on 1 March 2016
27 Mar 2016 TM02 Termination of appointment of Meridium Global Investments Sa as a secretary on 1 March 2016
27 Mar 2016 TM01 Termination of appointment of Meridium Global Investments Sa as a director on 1 March 2016
27 Mar 2016 CH01 Director's details changed for Mr Franky August Maria Meersman on 1 March 2016
19 Mar 2016 AA Micro company accounts made up to 30 June 2015
15 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
19 Jun 2015 CERTNM Company name changed keypoint discovery LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
19 Jun 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 TM02 Termination of appointment of Martin Nicholls as a secretary on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Martin Nicholls as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Oasis Capital Limited as a director on 19 June 2015
19 Jun 2015 AP04 Appointment of Meridium Global Investments Sa as a secretary on 19 June 2015
19 Jun 2015 AP02 Appointment of Meridium Global Investments Sa as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Franky August Maria Meersman as a director on 19 June 2015
13 Jan 2015 AA Micro company accounts made up to 31 March 2014
11 Dec 2014 AD01 Registered office address changed from 20 Terminus Place London SW1V 1JR to Kemp House 152 City Road London EC1V 2NX on 11 December 2014
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06