Advanced company searchLink opens in new window

MERIDIAN GLOBAL CLAIMS LIMITED

Company number 00902327

Filter by category

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Apr 2017 AP01 Appointment of Mr Clive Geoffrey Nicholls as a director on 28 April 2017
27 Apr 2017 TM01 Termination of appointment of Ian Victor Muress as a director on 14 April 2017
20 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
24 Oct 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
20 Jun 2016 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
17 Nov 2015 TM02 Termination of appointment of Paul James Brown as a secretary on 1 December 2014
17 Nov 2015 TM01 Termination of appointment of Paul James Brown as a director on 1 December 2014
30 Sep 2015 AA Accounts for a dormant company made up to 30 December 2014
12 Feb 2015 AD01 Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015
16 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 AD03 Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD
16 Jan 2015 AD02 Register inspection address has been changed to 34 the Mall Bromley BR1 1TD
02 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
17 Dec 2014 AP01 Appointment of Mr Ian Victor Muress as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Mr Stephen David Pearsall as a director on 1 December 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 CERTNM Company name changed robins davies & little LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2012-02-26
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
24 Dec 2013 CH01 Director's details changed for Mr Paul James Brown on 24 December 2013