- Company Overview for MERIDIAN EXPLORATION SERVICES LTD (07822583)
- Filing history for MERIDIAN EXPLORATION SERVICES LTD (07822583)
- People for MERIDIAN EXPLORATION SERVICES LTD (07822583)
- More for MERIDIAN EXPLORATION SERVICES LTD (07822583)
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 |