Advanced company searchLink opens in new window

MEETING ROOMS LTD

Company number 08577946

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)
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
  • GBP 200
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
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
22 Jun 2015 CH01 Director's details changed for Mr Laurence Jeremy Beck on 19 June 2015