MEETING PLACES 4 MEETING PEOPLE LIMITED
Status | DISSOLVED |
Company No. | 05837208 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 24 days |
SUMMARY
MEETING PLACES 4 MEETING PEOPLE LIMITED is an dissolved private limited company with number 05837208. It was incorporated 17 years, 11 months, 25 days ago, on 05 June 2006 and it was dissolved 11 months, 24 days ago, on 06 June 2023. The company address is Northspring Suite 1c Northspring Suite 1c, Manchester, M2 2BQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
New address: Northspring Suite 1C 70 Spring Gardens Manchester M2 2BQ
Change date: 2021-05-24
Old address: York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Old address: 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD United Kingdom
New address: York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB
Change date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Russell Michael John Davis
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mason George Barfield
Change date: 2018-06-01
Documents
Change person secretary company with change date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-01
Officer name: Mr David Mason George Barfield
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-23
Old address: 9 Church Street Rothley Leics LE7 7PD
New address: 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Michael John Davis
Change date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 14 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Michael John Davis
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 10 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from 27 granby street loughborough leicestershire LE11 3DU
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david barfield / 01/01/2008
Documents
Accounts with accounts type dormant
Date: 12 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL024730 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 ALDRIDGE AVENUE,MIDDLESEX,HA8 8TA
Number: | 04545686 |
Status: | ACTIVE |
Category: | Private Limited Company |
R FERGUSON AVIATION SERVICES LTD
34 NEWMARKET STREET,AYR,KA7 1LP
Number: | SC577522 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSON-SCOTT SPORTS MANAGEMENT LIMITED
20 WARREN CLOSE,HOUGHTON LE SPRING,DH4 4XW
Number: | 08872281 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 09226585 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 CARLTON AVENUE EAST,WEMBLEY,HA9 8PT
Number: | 07233050 |
Status: | ACTIVE |
Category: | Private Limited Company |