Advanced company searchLink opens in new window

MEYER ASSET MANAGEMENT LIMITED

Company number 10164634

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 Apr 2020 PSC04 Change of details for Mr Peter John Harvey Meyer as a person with significant control on 18 May 2019
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 AD01 Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to 141 Englishcombe Lane Bath BA2 2EL on 17 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
17 May 2019 PSC01 Notification of Peter John Harvey Meyer as a person with significant control on 17 May 2019
17 May 2019 PSC07 Cessation of Jane Sue-Ling Yee-Loy as a person with significant control on 17 May 2019
17 May 2019 AP01 Appointment of Mr Peter John Harvey Meyer as a director on 17 May 2019
17 May 2019 TM01 Termination of appointment of Jane Sue-Ling Yee-Loy as a director on 17 May 2019
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
02 Feb 2018 AD01 Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 CS01 Confirmation statement made on 10 October 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates