Advanced company searchLink opens in new window

PHILIPP MEIER ADVISORY SERVICES LTD

Company number 09454137

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2020 AA Micro company accounts made up to 14 September 2020
19 Oct 2020 AA01 Previous accounting period shortened from 28 February 2021 to 14 September 2020
19 Oct 2020 AA Micro company accounts made up to 29 February 2020
14 Oct 2020 AD01 Registered office address changed from 7 Annandale Road Guildford GU2 4LR England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 14 October 2020
14 Oct 2020 LIQ01 Declaration of solvency
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-15
08 Oct 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 PSC04 Change of details for Mr Philipp Meier as a person with significant control on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Philipp Meier on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 7 Annandale Road Guildford Surrey GU2 7LR United Kingdom to 7 Annandale Road Guildford GU2 4LR on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Philipp Meier on 9 July 2020
09 Jul 2020 PSC04 Change of details for Mr Philipp Meier as a person with significant control on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 7 Annandale Road Guildford Surrey GU2 7LR on 9 July 2020
08 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Aug 2019 PSC04 Change of details for Mr Philipp Meier as a person with significant control on 20 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Philipp Meier on 21 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Philipp Meier on 6 August 2019
08 Aug 2019 AD01 Registered office address changed from 7 Annandale Road Guildford Surrey GU2 4LR England to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 8 August 2019
06 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 28 February 2017