Advanced company searchLink opens in new window

MEANDER CONSULTANCY (UK) LIMITED

Company number 09878171

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2022 DS01 Application to strike the company off the register
07 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 PSC01 Notification of Ian Brown as a person with significant control on 17 March 2021
18 Mar 2021 PSC07 Cessation of Janet Scanlon as a person with significant control on 17 March 2021
18 Mar 2021 TM01 Termination of appointment of Janet Scanlon as a director on 17 March 2021
10 Mar 2021 AD01 Registered office address changed from 4 Meadow Hill Sedgefield Stockton-on-Tees Cleveland TS21 3NX United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 10 March 2021
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
21 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
10 Jul 2019 PSC01 Notification of Janet Scanlon as a person with significant control on 10 July 2019
10 Jul 2019 PSC07 Cessation of Graham Lee Scanlon as a person with significant control on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Ian Brown as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Graham Lee Scanlon as a director on 10 July 2019
10 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
18 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
24 May 2016 SH01 Statement of capital following an allotment of shares on 2 May 2016
  • GBP 20
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares issued 02/05/2016