Advanced company searchLink opens in new window

MEERLUST HOLDINGS LIMITED

Company number 05165416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2009 288b Appointment Terminated Secretary taylor wessing secretaries LIMITED
06 Aug 2009 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2008 287 Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
06 Oct 2008 288b Appointment Terminated Director continental secretaries LIMITED
04 Jul 2008 363a Return made up to 29/06/08; full list of members
30 Jul 2007 363a Return made up to 29/06/07; full list of members
30 Nov 2006 AA Full accounts made up to 31 March 2006
14 Jul 2006 363a Return made up to 29/06/06; full list of members
29 Dec 2005 AA Full accounts made up to 31 March 2005
27 Jul 2005 363a Return made up to 29/06/05; full list of members
19 Apr 2005 288b Director resigned
19 Apr 2005 288a New director appointed
11 Feb 2005 288b Director resigned
09 Feb 2005 SA Statement of affairs
09 Feb 2005 88(2)R Ad 31/01/05--------- £ si 84@1=84 £ ic 84/168
03 Feb 2005 288a New director appointed
04 Oct 2004 88(2)R Ad 23/09/04--------- £ si 83@1=83 £ ic 1/84
04 Oct 2004 225 Accounting reference date shortened from 30/06/05 to 31/03/05
04 Oct 2004 288b Director resigned
04 Oct 2004 288b Director resigned
04 Oct 2004 288a New director appointed
29 Jun 2004 NEWINC Incorporation