MEADOWSIDE & GULLANE LIMITED

185 Fleet Street, London, EC4A 2HS, United Kingdom, England
StatusDISSOLVED
Company No.07747237
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 15 days

SUMMARY

MEADOWSIDE & GULLANE LIMITED is an dissolved private limited company with number 07747237. It was incorporated 12 years, 9 months, 10 days ago, on 22 August 2011 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is 185 Fleet Street, London, EC4A 2HS, United Kingdom, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Apr 2022

Category: Address

Type: AD04

New address: 185 Fleet Street London United Kingdom EC4A 2HS

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jun 2021

Category: Address

Type: AD04

New address: 185 Fleet Street London United Kingdom EC4A 2HS

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jun 2021

Category: Address

Type: AD04

New address: 185 Fleet Street London United Kingdom EC4A 2HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England

Change date: 2021-06-07

New address: 185 Fleet Street London United Kingdom EC4A 2HS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: One Redcliff Street Bristol BS1 6TP England

Change date: 2018-08-14

New address: C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

New address: One Redcliff Street Bristol BS1 6TP

Old address: Chartist House 15-17 Trim Street Bath BA1 1HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-23

Officer name: Susan Claire Staunton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Howard Eric Thomson

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Paul Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Andrew Bailey

Termination date: 2017-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2016

Category: Address

Type: AD03

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Apr 2015

Category: Address

Type: AD04

New address: Chartist House 15-17 Trim Street Bath BA1 1HA

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: 4 Queen Street Bath BA1 1HE United Kingdom

Change date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change sail address company

Date: 13 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRR SERVICES LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:08176246
Status:ACTIVE
Category:Private Limited Company

CELLOCLEAR LIMITED

33A UNION STREET,NAIRN,IV12 4PR

Number:SC604643
Status:ACTIVE
Category:Private Limited Company

GRAIL CONSULTING LIMITED

71 WASHINGTON ROAD,WORCESTER PARK,KT4 8JG

Number:08048598
Status:ACTIVE
Category:Private Limited Company

MPS BUREAU LIMITED

LORD HOUSE LORD STREET,MANCHESTER,M3 1HE

Number:11827410
Status:ACTIVE
Category:Private Limited Company

NOTAFERRARI LIMITED

16B NETHERDALE ROAD,WISHAW,ML2 0ER

Number:SC605080
Status:ACTIVE
Category:Private Limited Company

SPECTRUM TECHNICAL LTD

176 CUCKFIELD ROAD,HASSOCKS,BN6 9SD

Number:11823631
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