Advanced company searchLink opens in new window

LE MEURICE LIMITED

Company number 04726788

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 CERTNM Company name changed sacky's LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
23 Jun 2015 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 June 2015
08 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 7 May 2015
08 May 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mahum Stewart as a director on 7 May 2015
08 May 2015 AD01 Registered office address changed from 67 Wellington Road North Stockport SK4 2LP to Tower 42 25 Old Broad Street London EC2N 1HQ on 8 May 2015
08 May 2015 TM01 Termination of appointment of Ocs Directors Limited as a director on 7 May 2015
13 May 2014 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
05 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
03 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Lee Gilburt as a director
25 May 2010 AA Accounts for a dormant company made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
20 May 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010
20 May 2010 CH02 Director's details changed for Ocs Directors Limited on 1 January 2010
25 Jun 2009 AA Accounts for a dormant company made up to 30 April 2009
24 Jun 2009 363a Return made up to 08/04/09; full list of members