- Company Overview for MEET GREET GO LIMITED (10440938)
- Filing history for MEET GREET GO LIMITED (10440938)
- People for MEET GREET GO LIMITED (10440938)
- More for MEET GREET GO LIMITED (10440938)
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) |
---|---|---|---|
02 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Daniel James Millar as a director on 17 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Robert Flouty as a director on 17 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr David Stephen Lee as a director on 17 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 23 October 2019 | |
20 Aug 2019 | PSC05 | Change of details for City Hotel Reservations Limited as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Daniel James Millar as a person with significant control on 9 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Robert Flouty as a person with significant control on 9 August 2019 | |
19 Aug 2019 | PSC02 | Notification of City Hotel Reservations Limited as a person with significant control on 9 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Daniel James Millar on 9 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 73 Cornhill London EC3V 3QQ on 19 August 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Robert Flouty on 13 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from Suite 3 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 | |
21 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-21
|