- Company Overview for MEYER ASSET MANAGEMENT LIMITED (10164634)
- Filing history for MEYER ASSET MANAGEMENT LIMITED (10164634)
- People for MEYER ASSET MANAGEMENT LIMITED (10164634)
- More for MEYER ASSET MANAGEMENT LIMITED (10164634)
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
|
|
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 |