- Company Overview for MEETINGSPHERE LTD (07542752)
- Filing history for MEETINGSPHERE LTD (07542752)
- People for MEETINGSPHERE LTD (07542752)
- More for MEETINGSPHERE LTD (07542752)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Wolfram Hoegel on 4 February 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Stephen James Bather on 4 February 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Neal Bastick on 4 February 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Jean Mourain as a director on 13 December 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
25 Apr 2018 | TM01 | Termination of appointment of Nicholas Keith Pearch as a director on 13 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Beach House 57 Beach Road Littlehampton W. Sussex BN17 5JH to Curo House Greenbox, Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 12 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2016
|
|
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Feb 2017 | AP01 | Appointment of Mr Neal Bastick as a director on 26 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Wolfram Hoegel as a director on 21 November 2015 |