THE RESTAURANT MEOPHAM GREEN LIMITED

21 Highfield Road, Dartford, DA1 2JS, Kent
StatusDISSOLVED
Company No.03675949
CategoryPrivate Limited Company
Incorporated30 Nov 1998
Age25 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

THE RESTAURANT MEOPHAM GREEN LIMITED is an dissolved private limited company with number 03675949. It was incorporated 25 years, 6 months, 19 days ago, on 30 November 1998 and it was dissolved 3 years, 3 months, 3 days ago, on 16 March 2021. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 12 Hatherley Road Sidcup Kent DA14 4DT

Change date: 2019-10-01

New address: 21 Highfield Road Dartford Kent DA1 2JS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mr Jack Wilkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Brennan

Cessation date: 2018-02-13

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-09

Capital : 3 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Brennan

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Povey Little Secretaries Limited

Termination date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Alan Michael Povey

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Brennan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Wilkinson

Notification date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Povey Little Secretaries Limited

Cessation date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Wilkinson

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Brennan

Appointment date: 2017-07-05

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Saunders

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Povey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Povey Little Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY STONE ENTERPRISES LTD

8 BRIDEWELL COURT,WREXHAM,LL13 7JG

Number:11306720
Status:ACTIVE
Category:Private Limited Company

CAMBRIA SOLUTIONS GROUP HOLDINGS LIMITED

CARLTON HOUSE,CHELMSFORD,CM2 0PP

Number:02774761
Status:ACTIVE
Category:Private Limited Company

H.K.S. MOTORS LIMITED

PRAX HOUSE HORIZON BUSINESS VILLAGE,WEYBRIDGE,KT13 0TJ

Number:04447901
Status:ACTIVE
Category:Private Limited Company

HARROW CAPITAL ADVISORY S.A.

BRANCH REGISTRATION,,

Number:FC035114
Status:ACTIVE
Category:Other company type

MANTA EUROPE LIMITED

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:11663909
Status:ACTIVE
Category:Private Limited Company

STEVE APOLLO LIMITED

3B ANN STREET,WORTHING,BN11 1NX

Number:11621709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source