MEUS EUROPE LTD

45 City Road, Chester, CH1 3AE
StatusDISSOLVED
Company No.07150370
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-16

Capital : 500 GBP

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Young

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tyrone Francis

Documents

View document PDF

Termination secretary company

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Marshall

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Conway

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Conway

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Young

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 01 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 01 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Marshall

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSFORD ENGINEERING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11886279
Status:ACTIVE
Category:Private Limited Company

FGS ELECTRICAL LTD

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08306302
Status:ACTIVE
Category:Private Limited Company

M J ELLIS CONSULTANCY LTD

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:11414691
Status:ACTIVE
Category:Private Limited Company

OTUS LABS LTD

OXO HOUSE,SHEFFIELD,S3 8GW

Number:07648277
Status:ACTIVE
Category:Private Limited Company

SCP (UK) LIMITED

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

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