Advanced company searchLink opens in new window

MEET GREET GO LIMITED

Company number 10440938

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-21
  • GBP 100