Advanced company searchLink opens in new window

MEADE, HALL & ASSOCIATES LIMITED

Company number 02842427

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
09 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2019 CS01 Confirmation statement made on 5 August 2018 with no updates
09 Jan 2019 CS01 Confirmation statement made on 5 August 2017 with no updates
09 Jan 2019 RT01 Administrative restoration application
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 71
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 71
16 Sep 2014 CH01 Director's details changed for Lord Clanwilliam on 5 August 2014
16 Sep 2014 TM01 Termination of appointment of Luke James Brandon as a director on 29 October 2012
16 Sep 2014 AD01 Registered office address changed from 51 Causton Street London SW1P 4AT to 1 Meade Mews London SW1P 4EG on 16 September 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 SH20 Statement by directors
04 Jun 2014 SH19 Statement of capital on 4 June 2014
  • GBP 71
04 Jun 2014 CAP-SS Solvency statement dated 21/05/14
04 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2014 TM01 Termination of appointment of Philip Hall as a director
04 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders