Advanced company searchLink opens in new window

MELTWATER UK1 LIMITED

Company number 05083637

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
29 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
30 Dec 2010 CERTNM Company name changed meltwater news UK1 LTD\certificate issued on 30/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-30
20 Dec 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jul 2010 TM01 Termination of appointment of Paal Larsen as a director
21 Jul 2010 AP01 Appointment of Henrik Peter Baerentsen as a director
26 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Till Hebel on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mr Ashley Botten on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Paal Larsen on 1 October 2009
27 Nov 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 AP01 Appointment of Mr Till Hebel as a director
19 Oct 2009 CH03 Secretary's details changed for Mr Till Hebel on 1 August 2009
09 Oct 2009 TM01 Termination of appointment of John Anderson as a director
09 Oct 2009 AP01 Appointment of Mr Ashley Botten as a director
12 May 2009 288a Secretary appointed till hebel
11 May 2009 288b Appointment Terminated Secretary martin hansen
02 Apr 2009 363a Return made up to 24/03/09; full list of members
02 Feb 2009 AA Full accounts made up to 31 December 2007
22 Oct 2008 288a Director appointed mr john michael anderson
19 Sep 2008 288c Secretary's Change of Particulars / martin hansen / 15/08/2008 / Title was: , now: mr; HouseName/Number was: , now: .; Street was: ., now: herslebs gate 17C; Area was: bervens lokke 4, now: ; Post Town was: 0254 oslo, now: 0561 oslo