MERIDIEN PACKAGING LIMITED

15 Lampits Hill 15 Lampits Hill, Stanford-Le-Hope, SS17 9AA, England
StatusDISSOLVED
Company No.05693687
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years10 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

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-08-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL HOUSE BRADBOURNE LTD

MORTIMER HOUSE,PETTS WOOD,BR5 1DE

Number:05455057
Status:ACTIVE
Category:Private Limited Company

CHAR'S CAKERY LTD.

29 FIELD HOUSE,MORDEN,SM4 5DJ

Number:08492678
Status:ACTIVE
Category:Private Limited Company

EBEX INTERNATIONAL LIMITED

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

JUKEBOX MANAGEMENT LIMITED

FLAT 6 THE FACTORY 1 NILE STREET,LONDON,N1 7LX

Number:11154352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KONNEXIA GROUP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10597629
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