MEETUREJEESH LTD
Status | DISSOLVED |
Company No. | 08104088 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
MEETUREJEESH LTD is an dissolved private limited company with number 08104088. It was incorporated 11 years, 11 months, 17 days ago, on 13 June 2012 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is 10 Bangors Close, Iver, SL0 0AJ, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-28
Psc name: Deepamol Kuriath Sadasivan
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-27
Officer name: Mrs Deepamol Kuriath Sadasivan
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: 5 Ivy Lane Osler Roadheadington Headington Oxford Oxfordshire OX3 9DT
Change date: 2016-07-27
New address: 10 Bangors Close Iver Buckinghamshire SL0 0AJ
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
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: 02 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rejeesh Puthenpurayil Ramakrishnan
Termination date: 2014-12-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts amended with made up date
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rejeesh Puthenpurayil Ramakrishnan
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Some Companies
GEORGE HOUSE,LONDON,SE1 1NH
Number: | 06022301 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZON HOUSE,BANSTEAD,SM7 2LJ
Number: | 04923083 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SUMMIT PLACE,WEYBRIDGE,KT13 0SU
Number: | 11689263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STONE STREET,GRAVESND,DA11 0NP
Number: | 10294931 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 11026121 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE LANDSCAPE SERVICES LIMITED
70 HARTLEY CRESCENT,SOUTHPORT,PR8 4SQ
Number: | 10931338 |
Status: | ACTIVE |
Category: | Private Limited Company |