MERIDIEN PACKAGING LIMITED
Status | DISSOLVED |
Company No. | 05693687 |
Category | Private Limited Company |
Incorporated | 01 Feb 2006 |
Age | 18 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 10 days |
SUMMARY
MERIDIEN PACKAGING LIMITED is an dissolved private limited company with number 05693687. It was incorporated 18 years, 4 months, 6 days ago, on 01 February 2006 and it was dissolved 10 days ago, on 28 May 2024. The company address is 15 Lampits Hill 15 Lampits Hill, Stanford-le-hope, SS17 9AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Capital allotment shares
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 1st Floor Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU
Change date: 2017-10-05
New address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dionne Billie Davis
Change date: 2016-01-05
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dionne Billie Davis
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 03 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Dionne Davies
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 11 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 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 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 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: 16 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 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 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 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: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warren Derbyshire
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: c/o A.W. fenn & co, grover house grover walk corringham essex SS17 7LS
Documents
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: 9 monks walk southfleet kent DA13 9NZ
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MORTIMER HOUSE,PETTS WOOD,BR5 1DE
Number: | 05455057 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FIELD HOUSE,MORDEN,SM4 5DJ
Number: | 08492678 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PARK ROAD,TIVERTON,EX16 6BA
Number: | 03627767 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHIER POPULATIONS TOPCO LIMITED
HGCAPITAL,LONDON,SE1 2AP
Number: | 11387291 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 THE FACTORY 1 NILE STREET,LONDON,N1 7LX
Number: | 11154352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10597629 |
Status: | ACTIVE |
Category: | Private Limited Company |