Advanced company searchLink opens in new window

MEANDI SC LIMITED

Company number 07422566

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
27 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
27 Sep 2017 AP01 Appointment of Ms Anna Kaarina Stenberg as a director on 1 September 2017
27 Sep 2017 CH01 Director's details changed for Johan Olof Nordström on 1 September 2017
22 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
22 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
07 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Marie Anette Krueger as a director on 1 October 2016
01 Dec 2016 AP01 Appointment of Anna Hertha Von Blixen Finecke as a director on 1 October 2016
01 Dec 2016 AP01 Appointment of Johan Olof Nordström as a director on 1 October 2016
30 Nov 2016 TM01 Termination of appointment of Par Jonas Warnstrom as a director on 1 October 2016
30 Nov 2016 TM01 Termination of appointment of Marten Einar Andersson as a director on 1 October 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,001
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
23 Jan 2015 TM01 Termination of appointment of Susan Li Engvall as a director on 1 January 2015
23 Jan 2015 AP01 Appointment of Marie Anette Krueger as a director on 1 January 2015
29 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,001
20 Jun 2014 AA Accounts for a small company made up to 31 December 2013