Advanced company searchLink opens in new window

MEIF NET GP LIMITED

Company number 07322887

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 DS01 Application to strike the company off the register
24 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 10
10 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jan 2012 AP01 Appointment of Richard Abel as a director on 22 December 2011
05 Jan 2012 AP01 Appointment of Arthur Rakowski as a director on 22 December 2011
24 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for Mr Jonathon Scott James Milne on 4 April 2011
10 May 2011 CH01 Director's details changed for Mr Philip Hogan on 4 April 2011
10 May 2011 CH01 Director's details changed for Mr Edward Thomas Beckley on 4 April 2011
30 Mar 2011 AD01 Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 30 March 2011
23 Jul 2010 TM01 Termination of appointment of Luciene James as a director
23 Jul 2010 AP03 Appointment of Mr Jonathon Scott James Milne as a secretary
23 Jul 2010 AP01 Appointment of Mr Edward Thomas Beckley as a director
23 Jul 2010 AP01 Appointment of Mr Philip Hogan as a director
23 Jul 2010 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
23 Jul 2010 TM01 Termination of appointment of Abogado Nominees Limited as a director
23 Jul 2010 TM01 Termination of appointment of Abogado Custodians Limited as a director
22 Jul 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 22 July 2010
22 Jul 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
22 Jul 2010 NEWINC Incorporation