MEAN FIDDLER GROUP LIMITED

2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS
StatusDISSOLVED
Company No.06719532
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 7 months, 21 days

SUMMARY

MEAN FIDDLER GROUP LIMITED is an dissolved private limited company with number 06719532. It was incorporated 15 years, 8 months, 12 days ago, on 09 October 2008 and it was dissolved 6 years, 7 months, 21 days ago, on 31 October 2017. The company address is 2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Robert Douglas

Change date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Mr Stuart Robert Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Latham

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-06

Officer name: Selina Holliday Emeny

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS

Old address: 59-65 Worship Street London EC2A 2DU

Change date: 2015-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: 59-65 Worship Street London EC2A 2DU

Old address: C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2015

Action Date: 26 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-26

Documents

View document PDF

Legacy

Date: 05 Feb 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH19

Date: 2015-02-05

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 05 Feb 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/01/15

Documents

View document PDF

Resolution

Date: 05 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Kirsty Mcshannon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean James

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2014

Action Date: 27 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Mcshannon

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ezard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Move registers to registered office company

Date: 05 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Bett

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Marriner

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tevor Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-14

Old address: Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Capital

Type: SH19

Capital : 160 GBP

Date: 2012-12-03

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/12/12

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tevor Philip Moore

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: 59-65 Worship Street London EC2A 2DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bright

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Irvine Bright

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Myers

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Driscoll

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2010

Action Date: 04 Jan 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Simon Richard Fox

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Dean James

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Charles Driscoll

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/07/2009

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of affairs

Date: 05 Feb 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 14/01/09\gbp si 149@1=149\gbp ic 1/150\

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed levelbright LIMITED\certificate issued on 05/02/09

Documents

View document PDF

Resolution

Date: 23 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from shelley house 2-4 york road maidenhead berkshire SL6 1SR

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dean james

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed adam charles driscoll

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed simon richard fox

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dominic peter myers

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul townsend

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P. O'HARE & COMPANY LTD

FITZMAURICE MCCONVILLE & CO LTD,2 QUEENS ROAD,BT27 4TZ

Number:NI056028
Status:ACTIVE
Category:Private Limited Company

CLEARCONCEPTS LTD

THE OLD COACH HOUSE,FARNBOROUGH,GU14 7PP

Number:03954186
Status:ACTIVE
Category:Private Limited Company

LUMINOSO LTD

1 BRUNSWICK STREET,SWINDON,SN1 3NA

Number:10656437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL NICKERSON LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:05319202
Status:ACTIVE
Category:Private Limited Company

ROSEHILL FARM MEADOW MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02190187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSELOCK LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:03351848
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