MERIDIAN CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 04872321 |
Category | Private Limited Company |
Incorporated | 20 Aug 2003 |
Age | 20 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
MERIDIAN CONSULTANTS LTD is an dissolved private limited company with number 04872321. It was incorporated 20 years, 9 months, 15 days ago, on 20 August 2003 and it was dissolved 2 years, 5 months, 21 days ago, on 14 December 2021. The company address is Ground Floor Suite Swan House Ground Floor Suite Swan House, Brentwood, CM14 4HE, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: 11 Queens Road Brentwood Essex CM14 4HE
New address: Ground Floor Suite Swan House 9 Queens Road Brentwood CM14 4HE
Change date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Denise Maldon - Stanley
Change date: 2012-02-06
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Stanley
Change date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person secretary company with change date
Date: 27 Jul 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-14
Officer name: Denise Maldon - Stanley
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-14
Officer name: David John Stanley
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Stanley
Change date: 2010-08-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Gazette filings brought up to date
Date: 27 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; no change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: 14 roxburgh avenue upminster essex RM14 3BA
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Certificate change of name company
Date: 26 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meridian surveying consultancy a nd contract services LTD\certificate issued on 26/09/05
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meridian consultancy & contract services LIMITED\certificate issued on 22/08/03
Documents
Some Companies
17 BAVAN GROVE,NEWRY,BT34 2FP
Number: | NI626715 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.K.M. BS (HOLDINGS) 3 LIMITED
C/O MKM BUILDING SUPPLIES,HULL,HU8 8DE
Number: | 10600005 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BILLING ROAD,NORTHAMPTON,NN1 5DQ
Number: | 09332286 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARK CAINES ACCOUNTANT,AXBRIDGE,BS26 2AF
Number: | 04384920 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,EDGWARE,HA8 5EH
Number: | 09592737 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 11416958 |
Status: | ACTIVE |
Category: | Private Limited Company |