MEARIATRIX LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-19 |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
21/11/2321 November 2023 | Registered office address changed from Office 2 16 New Street Stourport-on-Severn DY13 8UW United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-11-21 |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2022-12-06 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-06 with updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
10/04/2110 April 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/03/2122 March 2021 | CESSATION OF GEMMA GRUBB AS A PSC |
18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE NUEL |
12/02/2112 February 2021 | APPOINTMENT TERMINATED, DIRECTOR GEMMA GRUBB |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 26 SANDOWN ROAD SOUTH NORWOOD LONDON SE25 4XE UNITED KINGDOM |
10/02/2110 February 2021 | DIRECTOR APPOINTED MS MARJORIE NUEL |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 33 BENEDICT ROAD HULL HU4 7DG ENGLAND |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company