Advanced company searchLink opens in new window

MEAFI LIMITED

Company number 09524407

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)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
10 May 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 March 2021
30 Mar 2021 LIQ01 Declaration of solvency
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-22
30 Mar 2021 PSC04 Change of details for Mr. Francesco Antonie Iannello as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Francesco Antonie Iannello on 30 March 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
05 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Dec 2016 AAMD Amended total exemption full accounts made up to 31 March 2016