MEYMOTT STREET ACQUISITIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary declaration of solvency. 2019-09-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-09-05 View Report
Resolution. Description: Resolutions. 2019-09-05 View Report
Accounts. Accounts type dormant. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2017-09-22 View Report
Persons with significant control. Psc name: Meymott Street Holdings Limited. Notification date: 2016-04-06. 2017-09-20 View Report
Persons with significant control. Withdrawal date: 2017-09-20. 2017-09-20 View Report
Accounts. Accounts type total exemption full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type total exemption full. 2016-06-25 View Report
Officers. Officer name: Saeed Toumadj. Termination date: 2016-06-02. 2016-06-17 View Report
Officers. Appointment date: 2016-05-27. Officer name: Stephen Andrew Fuggle. 2016-06-09 View Report
Officers. Officer name: Christopher Colin Barlow. Appointment date: 2016-05-27. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-10-19 View Report
Accounts. Accounts type total exemption full. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Officers. Officer name: William Mcgowan. 2013-09-25 View Report
Accounts. Accounts type total exemption full. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type total exemption full. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Accounts. Accounts type total exemption full. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-09-28 View Report
Accounts. Accounts type total exemption full. 2010-06-02 View Report
Annual return. Legacy. 2009-09-22 View Report
Accounts. Accounts type total exemption full. 2009-07-01 View Report
Accounts. Accounts type total exemption full. 2009-03-03 View Report
Officers. Description: Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008. 2008-11-27 View Report
Address. Description: Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx. 2008-11-20 View Report
Annual return. Legacy. 2008-09-22 View Report
Annual return. Legacy. 2007-09-25 View Report
Officers. Description: New director appointed. 2007-09-11 View Report
Officers. Description: Director resigned. 2007-09-06 View Report
Accounts. Accounts type full. 2007-07-09 View Report
Accounts. Accounts type full. 2006-10-05 View Report
Annual return. Legacy. 2006-09-22 View Report
Accounts. Legacy. 2006-07-03 View Report
Officers. Description: New director appointed. 2006-02-28 View Report
Officers. Description: Director resigned. 2006-02-22 View Report
Officers. Description: New director appointed. 2006-01-17 View Report
Accounts. Accounts type full. 2005-10-04 View Report
Annual return. Legacy. 2005-09-22 View Report
Officers. Description: Director resigned. 2005-08-16 View Report
Accounts. Legacy. 2005-06-02 View Report
Officers. Description: Director's particulars changed. 2005-02-22 View Report
Capital. Description: Particulars of contract relating to shares. 2005-01-06 View Report