Advanced company searchLink opens in new window

RUNDUM MEIR CONTRACTING (UK) LIMITED

Company number 06486436

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
14 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom on 2 January 2013
01 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Danesch Missaghian-Schirazi on 28 January 2011
01 Feb 2011 CH03 Secretary's details changed for Mr Kian Golestani on 28 January 2011
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 28 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Danesch Missaghian-Shirazi on 5 January 2010
06 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008