MEISSEN UK LIMITED

No.1 London Bridge, London, SE1 9BG, England
StatusDISSOLVED
Company No.08381137
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 26 days

SUMMARY

MEISSEN UK LIMITED is an dissolved private limited company with number 08381137. It was incorporated 11 years, 4 months, 3 days ago, on 30 January 2013 and it was dissolved 3 years, 1 month, 26 days ago, on 06 April 2021. The company address is No.1 London Bridge, London, SE1 9BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

New address: No.1 London Bridge London SE1 9BG

Old address: 209a Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Fiona Jane Milne

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Georg Nussdorfer

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Fiona Milne

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Old address: Meissen Uk 103 Wandsworth Bridge Road London SW6 2TE

Change date: 2014-12-22

New address: 209a Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Capital : 8,000 GBP

Date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2013-01-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Milne

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10002 LIMITED

SPRINGWOOD COTTAGE,MILFORD,GU8 5AD

Number:09485546
Status:ACTIVE
Category:Private Limited Company

LAZYGUT LTD

28 HAZLEHEAD AVENUE,DUNDEE,DD2 3WJ

Number:SC628643
Status:ACTIVE
Category:Private Limited Company

O2N ENERGY (BILLINGHAM) LLP

SCOTT BUSINESS PARK,BILLINGHAM,TS23 1PY

Number:OC353170
Status:ACTIVE
Category:Limited Liability Partnership

P R SLATER DESIGNS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:09011194
Status:ACTIVE
Category:Private Limited Company

R CHAMBERLAIN TRANSPORT LIMITED

17 MAGNOLIA,TAMWORTH,B77 4EH

Number:11327668
Status:ACTIVE
Category:Private Limited Company

THE BIG TEACHER INTERNATIONAL LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:10059563
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