MEALAWAY LTD
Status | ACTIVE |
Company No. | 05686982 |
Category | Private Limited Company |
Incorporated | 25 Jan 2006 |
Age | 18 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MEALAWAY LTD is an active private limited company with number 05686982. It was incorporated 18 years, 4 months, 10 days ago, on 25 January 2006. The company address is The Leadenhall Building The Leadenhall Building, London, EC3V 4AB, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
Old address: Wtc 1 C. V New London House, 6 London Street London the City of London EC3R 7LP England
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company current extended
Date: 25 Aug 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination secretary company with name termination date
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: I.C. Ubc Limited
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Alexandre Goussatchenko
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr. Alex Roitman
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Ronald Leon International Christian Foundation
Notification date: 2021-08-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-06
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint corporate secretary company with name date
Date: 06 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: I.C. Ubc Limited
Appointment date: 2021-07-01
Documents
Change account reference date company previous shortened
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Catherine Rene
Termination date: 2021-07-01
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Alexandre Goussatchenko
Appointment date: 2021-07-01
Documents
Resolution
Date: 02 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Ms Jennifer Catherine Rene
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-31
Capital : 15,000,000 GBP
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: Wtc 1 C. V New London House, 6 London Street London the City of London EC3R 7LP
Change date: 2019-02-15
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN
Change date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Resolution
Date: 19 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Alpha Capital Management Ltd
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Icg Commonwealth Law Firm Ltd
Termination date: 2017-02-13
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Certificate change of name company
Date: 26 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rca photophone LIMITED\certificate issued on 26/02/13
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Catherine Rene
Documents
Appoint corporate director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Alpha Capital Management Ltd
Documents
Appoint corporate secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Icg Commonwealth Law Firm Ltd
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Uk Dormant Company Secretary Limited
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Michael Andrew Gray
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Michael Andrew Gray
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Andrew Gray
Documents
Accounts with accounts type dormant
Date: 02 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Some Companies
ARDEN INTERNATIONAL MOTORSPORT LIMITED
5 PULLMAN COURT,GLOUCESTER,GL1 3ND
Number: | 03306870 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GOULDINGS ESTATE,NAILSWORTH,GL6 0BE
Number: | 08071790 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A TOWN LANE,BEBINGTON,CH63 5RB
Number: | 11059688 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL HIGHWAYS TRAINING ACADEMY LIMITED
18 GOODLASS ROAD,LIVERPOOL,L24 9HJ
Number: | 09715698 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10389191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES VALLEY MOTAQUIP LIMITED
10 BROAD STREET,ABINGDON,OX14 3LH
Number: | 06448984 |
Status: | ACTIVE |
Category: | Private Limited Company |