MEERBROOKE SERVICES LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

12/05/2312 May 2023 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP United Kingdom to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12

View Document

25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/2031 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 1 31/12/19 STATEMENT OF CAPITAL EUR 2372335

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGITTE BAHIER

View Document

27/02/1727 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEALISLE LIMITED / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

15/10/0915 October 2009 CORPORATE SECRETARY APPOINTED DEALISLE LIMITED

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 S80A AUTH TO ALLOT SEC 06/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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