MEADOW VIEW TRUSTEE LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Receiver's abstract of receipts and payments to 2022-02-04 |
13/12/2213 December 2022 | Notice of ceasing to act as receiver or manager |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-28 with updates |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with updates |
28/11/2228 November 2022 | Cessation of John Martin Brodie Clark as a person with significant control on 2022-11-26 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-08 with updates |
15/11/2215 November 2022 | Notification of Akmal Khairiddinzoda as a person with significant control on 2022-09-30 |
15/11/2215 November 2022 | Cessation of Stephen David Jones as a person with significant control on 2022-09-30 |
15/11/2215 November 2022 | Change of details for Mr John Martin Brodie Clark as a person with significant control on 2022-09-30 |
21/04/2221 April 2022 | Receiver's abstract of receipts and payments to 2021-07-03 |
21/04/2221 April 2022 | Receiver's abstract of receipts and payments to 2022-01-03 |
21/04/2221 April 2022 | Receiver's abstract of receipts and payments to 2021-01-03 |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Resolutions |
15/10/2115 October 2021 | Micro company accounts made up to 2020-06-30 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 7 Bell Yard London WC2A 2JR on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Alison Louise Simpson as a secretary on 2021-10-08 |
15/10/2115 October 2021 | Termination of appointment of Alison Louise Simpson as a director on 2021-10-08 |
15/10/2115 October 2021 | Appointment of Mr Akmal Khairiddinzoda as a director on 2021-10-08 |
15/10/2115 October 2021 | Termination of appointment of Jonathan Anthony Dunne as a director on 2021-10-08 |
15/10/2115 October 2021 | Confirmation statement made on 2020-06-28 with updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2018-06-30 |
15/10/2115 October 2021 | Notification of Stephen David Jones as a person with significant control on 2017-06-29 |
15/10/2115 October 2021 | Notification of John Martin Brodie Clark as a person with significant control on 2017-06-29 |
15/10/2115 October 2021 | Micro company accounts made up to 2019-06-30 |
15/10/2115 October 2021 | Cessation of Alison Louise Simpson as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2019-06-28 with no updates |
08/10/218 October 2021 | Appointment of Ms Alison Louise Simpson as a director on 2021-10-08 |
08/10/218 October 2021 | Appointment of Mr Jonathan Anthony Dunne as a director on 2021-10-08 |
08/10/218 October 2021 | Appointment of Ms Alison Louise Simpson as a secretary on 2021-10-08 |
08/10/218 October 2021 | Notification of Alison Louise Simpson as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Cessation of John Martin Brodie Clark as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Cessation of Stephen David Jones as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2021-10-08 |
06/10/216 October 2021 | Registered office address changed from 7 John Street London WC1N 2ES England to Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 2021-10-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/07/1922 July 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100843,PR100661 |
09/07/199 July 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ABDOU AMADOU |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108414320002 |
28/09/1728 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108414320001 |
29/06/1729 June 2017 | 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