Advanced company searchLink opens in new window

MEERSON EDITIONS LIMITED

Company number 08475219

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)
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
14 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2022 TM01 Termination of appointment of Alexandre Meerson as a director on 24 September 2022
09 Sep 2022 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 9 September 2022
09 Sep 2022 LIQ02 Statement of affairs
09 Sep 2022 600 Appointment of a voluntary liquidator
09 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
09 Sep 2022 TM01 Termination of appointment of David Andrew Spruzen as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Christopher Edward Molloy as a director on 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
12 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 May 2021 AD01 Registered office address changed from 24 Sion Court Sion Road Twickenham TW1 3DD United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 12 May 2021
12 Apr 2021 TM02 Termination of appointment of as Taxation Ltd as a secretary on 12 April 2021
16 Jan 2021 AD01 Registered office address changed from Cavendish House 233-235 High Street Guildford GU1 3BJ England to 24 Sion Court Sion Road Twickenham TW1 3DD on 16 January 2021
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 24,801.67
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
28 May 2020 AP01 Appointment of Mr David Andrew Spruzen as a director on 1 January 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Christopher Edward Molloy on 17 February 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates