- Company Overview for MEIYUME (UK) LIMITED (00483352)
- Filing history for MEIYUME (UK) LIMITED (00483352)
- People for MEIYUME (UK) LIMITED (00483352)
- Charges for MEIYUME (UK) LIMITED (00483352)
- Registers for MEIYUME (UK) LIMITED (00483352)
- More for MEIYUME (UK) LIMITED (00483352)
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) |
---|---|---|---|
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | CC04 | Statement of company's objects | |
05 Mar 2019 | AP01 | Appointment of Stephanie Little as a director on 28 February 2019 | |
05 Mar 2019 | AP01 |
Appointment of Cheang Chin Wooi as a director on 28 February 2019
|
|
05 Mar 2019 | TM01 | Termination of appointment of Gary David Armstrong as a director on 28 February 2019 | |
27 Feb 2019 | MR01 | Registration of charge 004833520008, created on 15 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AP04 | Appointment of Muckle Secretary Limited as a secretary on 28 September 2018 | |
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | PSC05 | Change of details for Lornamead Group Limited as a person with significant control on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 7 August 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Robert Adrian Sharpe as a director on 18 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Nicholas Andrew Cottrell as a director on 18 June 2018 | |
22 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | PSC02 | Notification of Lornamead Group Limited as a person with significant control on 29 December 2017 | |
01 Feb 2018 | PSC07 | Cessation of Peter Black Holdings Limited as a person with significant control on 29 December 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Gerard Jan Raymond as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Robert Stephen Lister as a director on 7 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF |