- Company Overview for MEERBROOK FINANCE NUMBER ONE LIMITED (04442594)
- Filing history for MEERBROOK FINANCE NUMBER ONE LIMITED (04442594)
- People for MEERBROOK FINANCE NUMBER ONE LIMITED (04442594)
- Charges for MEERBROOK FINANCE NUMBER ONE LIMITED (04442594)
- More for MEERBROOK FINANCE NUMBER ONE LIMITED (04442594)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
04 Sep 2014 | CH02 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
30 May 2014 | AD03 | Register(s) moved to registered inspection location | |
30 May 2014 | AD02 | Register inspection address has been changed | |
04 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 9 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 7 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 12 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 13 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 10 in full | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2012 | AD01 | Registered office address changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 22 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
26 Jul 2011 | AA | Full accounts made up to 31 December 2010 |