MEUS EUROPE LTD
Status | DISSOLVED |
Company No. | 07150370 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 7 days |
SUMMARY
MEUS EUROPE LTD is an dissolved private limited company with number 07150370. It was incorporated 14 years, 3 months, 23 days ago, on 09 February 2010 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is 45 City Road, Chester, CH1 3AE.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Dr Tyrone John Francis
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Dr Tyrone John Francis
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Tyrone John Francis
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Dr Tyrone John Francis
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change person director company with change date
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Tyrone John Francis
Change date: 2017-03-01
Documents
Change person secretary company with change date
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-01
Officer name: Dr Tyrone John Francis
Documents
Accounts with accounts type total exemption small
Date: 02 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: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change person secretary company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tyrone Francis
Change date: 2015-03-11
Documents
Second filing of form with form type made up date
Date: 30 Sep 2014
Action Date: 09 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-03-09
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 18 Sep 2014
Action Date: 09 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
New address: 45 City Road Chester CH1 3AE
Old address: , Newland House the Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN
Change date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Dr Tyrone John Francis
Documents
Change person secretary company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tyrone Francis
Change date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 07 May 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Capital cancellation shares
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Capital
Type: SH06
Date: 2012-10-16
Capital : 500 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Young
Documents
Appoint person secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tyrone Francis
Documents
Termination secretary company
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Marshall
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Conway
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Conway
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-17
New address: 45 City Road Chester CH1 3AE
Old address: , 67a Laitwood Road, London, SW12 9QH, England
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Andrew Young
Documents
Capital allotment shares
Date: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-01
Capital : 2 GBP
Documents
Change account reference date company current extended
Date: 29 Jul 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-06-30
Documents
Certificate change of name company
Date: 01 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meus academy LTD\certificate issued on 01/04/10
Documents
Change of name notice
Date: 01 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Marshall
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11886279 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08306302 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 11414691 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXO HOUSE,SHEFFIELD,S3 8GW
Number: | 07648277 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH ROAD,CRAWLEY,RH11 0PQ
Number: | 00872888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM WELDING SUPPLIES LIMITED
SPECTRUM HOUSE MCGREGOR WAY,CHESTERFIELD,S40 2WB
Number: | 01732286 |
Status: | ACTIVE |
Category: | Private Limited Company |