Advanced company searchLink opens in new window

MERIDIAN EXPLORATION SERVICES LTD

Company number 07822583

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2022 RP05 Registered office address changed to PO Box 4385, 07822583: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2021 CS01 Confirmation statement made on 5 April 2021 with updates
02 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA United Kingdom to Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA on 22 October 2020
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2019 TM02 Termination of appointment of Carolyn Louise Evans as a secretary on 7 June 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2018 AD01 Registered office address changed from 2 the Orchard Church Street Willingdon Eastbourne BN20 9HS England to 49 Station Road Polegate BN26 6EA on 2 October 2018
21 Aug 2018 CH01 Director's details changed for Mr Jeremy Richard Moore on 1 February 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
27 Mar 2018 AAMD Amended micro company accounts made up to 31 December 2016
01 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2017 PSC04 Change of details for Mr Jeremy Richard Moore as a person with significant control on 1 November 2017
07 Nov 2017 AD01 Registered office address changed from Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP to 2 the Orchard Church Street Willingdon Eastbourne BN20 9HS on 7 November 2017
07 Nov 2017 AP03 Appointment of Mrs Carolyn Louise Evans as a secretary on 27 October 2017
31 May 2017 TM02 Termination of appointment of David John Barber as a secretary on 20 May 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates