- Company Overview for MERIDIUM UK PROJECTS LIMITED (07551742)
- Filing history for MERIDIUM UK PROJECTS LIMITED (07551742)
- People for MERIDIUM UK PROJECTS LIMITED (07551742)
- More for MERIDIUM UK PROJECTS LIMITED (07551742)
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
|
|
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
|
|
19 Jun 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
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
|
|
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
|