Advanced company searchLink opens in new window

DREOF II UK MERIDIA HOLDINGS I LIMITED

Company number 09973535

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)
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 CS01 Confirmation statement made on 16 October 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 AA Accounts for a small company made up to 31 December 2021
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 16 October 2022 with no updates
05 Jan 2023 AD01 Registered office address changed from C/O Siguler Guff Uk Llp Brookfield House, 4th Floor 44 Davies Street London W1K 5JA United Kingdom to 45 Pall Mall 45 Pall Mall London SW1Y 5JG on 5 January 2023
31 Jan 2022 AA Accounts for a small company made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
01 Sep 2021 TM01 Termination of appointment of David George Boal as a director on 20 August 2021
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 PSC07 Cessation of Siguler Guff Uk Gp Holdings Ltd as a person with significant control on 28 October 2020
28 Oct 2020 PSC07 Cessation of Siguler Guff Europe Ltd. as a person with significant control on 28 October 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Oct 2020 PSC02 Notification of Siguler Guff Capital, Lp as a person with significant control on 6 April 2016
19 Aug 2020 CH01 Director's details changed for Mr Sandip Kakar on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Jarrad Kruilck on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Jun Isoda on 19 August 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 16 October 2018 with updates