MEALAWAY LTD

The Leadenhall Building The Leadenhall Building, London, EC3V 4AB, England
StatusACTIVE
Company No.05686982
CategoryPrivate Limited Company
Incorporated25 Jan 2006
Age18 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Catherine Rene

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Alpha Capital Management Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gray

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Uk Dormant Company Director Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Uk Dormant Company Secretary Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Andrew Gray

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN INTERNATIONAL MOTORSPORT LIMITED

5 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:03306870
Status:ACTIVE
Category:Private Limited Company

C R SIGNS (STROUD) LIMITED

UNIT 1 GOULDINGS ESTATE,NAILSWORTH,GL6 0BE

Number:08071790
Status:ACTIVE
Category:Private Limited Company

HARDING UTILITIES LIMITED

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

ORANGE CROCODILE LTD

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

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