MEADOW ROSENTHAL LTD - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-01 View Report
Address. New address: 61 Talbot Road London N6 4QX. Change date: 2020-10-13. Old address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR England. 2020-10-13 View Report
Accounts. Accounts type micro entity. 2020-05-31 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Address. Change date: 2017-01-10. New address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR. Old address: 6 Frederick's Place London EC2R 8AB. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Capital. Capital allotment shares. 2016-09-19 View Report
Officers. Termination date: 2016-08-11. Officer name: Patrick Mark Hartrey. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Address. Change date: 2016-01-26. New address: 6 Frederick's Place London EC2R 8AB. Old address: 26 Goodge Street 3rd Floor London W1T 2QG. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-10-10 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-09-21 View Report
Accounts. Accounts type total exemption small. 2014-05-31 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Address. Old address: C/O Teg Productions, 3Rd Floor 73 Great Titchfield Street London W1W 6RD. Change date: 2012-02-24. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type total exemption full. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Officers. Officer name: Miss Suzanna Lynsey Rosenthal. 2010-09-06 View Report
Change of name. Description: Company name changed BB43 LTD\certificate issued on 26/08/10. 2010-08-26 View Report
Resolution. Description: Resolutions. 2010-08-06 View Report
Accounts. Accounts type total exemption small. 2010-05-25 View Report
Officers. Officer name: Mr Patrick Mark Hartrey. Change date: 2009-11-26. 2009-11-26 View Report
Annual return. Legacy. 2009-09-01 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2008-09-08 View Report
Officers. Description: Director's particulars changed. 2007-11-30 View Report
Incorporation. Incorporation company. 2007-08-29 View Report