- Company Overview for MEETING ROOMS LTD (08577946)
- Filing history for MEETING ROOMS LTD (08577946)
- People for MEETING ROOMS LTD (08577946)
- More for MEETING ROOMS LTD (08577946)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 22-25 Portman Close London W1H 6BS on 1 July 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Laurence Jeremy Beck as a person with significant control on 23 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Jonathan Matthew Posener on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Laurence Jeremy Beck on 15 June 2021 | |
24 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 January 2021 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
21 Jul 2017 | PSC01 | Notification of Richard Smith as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Laurence Beck as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 20 June 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Laurence Jeremy Beck on 19 June 2015 |