MEARIATRIX LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 CESSATION OF GEMMA GRUBB AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE NUEL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR GEMMA GRUBB

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 26 SANDOWN ROAD SOUTH NORWOOD LONDON SE25 4XE UNITED KINGDOM

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MS MARJORIE NUEL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 33 BENEDICT ROAD HULL HU4 7DG ENGLAND

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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