Advanced company searchLink opens in new window

MEET ON VC LIMITED

Company number 07729513

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)
10 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
02 Jun 2020 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2 June 2020
22 May 2020 LIQ01 Declaration of solvency
22 May 2020 600 Appointment of a voluntary liquidator
22 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-07
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 101,632.497
23 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2018 TM01 Termination of appointment of Giles William Houston as a director on 15 August 2018
31 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
22 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2018
  • GBP 97,686.941
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 March 2018
  • GBP 97,686.941
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2018
25 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2017 SH06 Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 88,627.682
19 Sep 2017 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2017 SH03 Purchase of own shares.
07 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 88,627.682
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 88,627.682
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 88,627.682
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 AP01 Appointment of Mr David William Kelham as a director on 24 March 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016