MEIF II CP 1A LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-07-23 View Report
Dissolution. Dissolution application strike off company. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type dormant. 2018-12-19 View Report
Officers. Officer name: Mr Gordon Ian Winston Parsons. Change date: 2017-01-01. 2018-10-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited. 2018-09-14 View Report
Persons with significant control. Psc name: Meif Ii Cp Holdings 1 Limited. Change date: 2018-08-17. 2018-08-22 View Report
Persons with significant control. Psc name: Meif Ii Cp Holdings 1 Limited. Change date: 2018-08-17. 2018-08-22 View Report
Address. Change date: 2018-08-22. New address: 18 st Swithin's Lane London EC4N 8AD. Old address: 28 Ropemaker Street London EC2Y 9HD England. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Gordon Ian Winston Parsons. 2017-09-12 View Report
Accounts. Accounts type dormant. 2017-08-21 View Report
Address. New address: 28 Ropemaker Street London EC2Y 9HD. Change date: 2017-08-08. Old address: Saffron Court 14B St Cross Street London EC1N 8XA. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Mortgage. Charge number: 1. 2017-01-19 View Report
Officers. Termination date: 2016-12-05. Officer name: Andrew Bell. 2016-12-06 View Report
Accounts. Accounts type dormant. 2016-11-09 View Report
Officers. Officer name: Mr Philip Hogan. Change date: 2016-07-28. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Officer name: Mr William David George Price. Change date: 2015-12-05. 2016-01-19 View Report
Officers. Appointment date: 2015-11-23. Officer name: Mr Philip Hogan. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-11-14 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type dormant. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Officer name: Mr William David George Price. Change date: 2014-02-22. 2014-02-25 View Report
Officers. Change date: 2014-01-31. Officer name: Mr Gordon Ian Winston Parsons. 2014-02-04 View Report
Address. Change date: 2013-10-31. Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom. 2013-10-31 View Report
Officers. Officer name: Jonathon Milne. 2013-10-30 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Officers. Officer name: Jonathan Walbridge. 2013-07-12 View Report
Officers. Officer name: William David George Price. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Officers. Change date: 2012-11-26. Officer name: Mr Andrew Bell. 2013-01-21 View Report
Officers. Officer name: Mr Andrew Bell. 2012-07-06 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Resolution. Description: Resolutions. 2012-05-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Officers. Change date: 2011-09-15. Officer name: Mr Jonathan Paul Walbridge. 2011-12-01 View Report
Accounts. Accounts type full. 2011-10-13 View Report
Officers. Change date: 2011-04-04. Officer name: Mr Jonathan Paul Walbridge. 2011-05-13 View Report
Officers. Officer name: Jonathon Scott James Milne. Change date: 2011-04-04. 2011-05-11 View Report
Officers. Officer name: Mr Gordon Ian Winston Parsons. Change date: 2011-04-04. 2011-05-10 View Report
Address. Old address: Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD. Change date: 2011-03-21. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type full. 2010-08-25 View Report
Officers. Officer name: Jonathon Scott James Milne. Change date: 2010-07-01. 2010-08-11 View Report
Officers. Officer name: Mr Jonathan Paul Walbridge. Change date: 2010-05-01. 2010-06-16 View Report
Officers. Officer name: Annabelle Helps. 2010-06-11 View Report