- Company Overview for MERYDION CORPORATION LIMITED (09755209)
- Filing history for MERYDION CORPORATION LIMITED (09755209)
- People for MERYDION CORPORATION LIMITED (09755209)
- Insolvency for MERYDION CORPORATION LIMITED (09755209)
- More for MERYDION CORPORATION LIMITED (09755209)
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 Apr 2024 | WU07 | Progress report in a winding up by the court | |
07 Dec 2023 | AD01 | Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 7 December 2023 | |
25 Apr 2023 | WU07 | Progress report in a winding up by the court | |
14 Apr 2022 | WU07 | Progress report in a winding up by the court | |
23 Feb 2021 | AD01 | Registered office address changed from Beck House 77a King Street Knutsford Cheshire WA16 6DX England to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 February 2021 | |
22 Feb 2021 | WU04 | Appointment of a liquidator | |
21 Jan 2021 | COCOMP | Order of court to wind up | |
11 Jan 2021 | 4.15A | Appointment of provisional liquidator | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Michael James Mcmahon as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Michael James Mcmahon on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Beck House 77a King Street Knutsford Cheshire WA16 6DX on 28 March 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
17 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
10 Jul 2017 | TM01 | Termination of appointment of Westbury James Ltd as a director on 10 July 2017 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 May 2017 | TM01 | Termination of appointment of Martin Kelly as a director on 5 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY United Kingdom to Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX on 17 February 2017 | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|