MERIDIAN MECHANICAL (EASTERN) LIMITED

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusDISSOLVED
Company No.08441052
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 26 days

SUMMARY

MERIDIAN MECHANICAL (EASTERN) LIMITED is an dissolved private limited company with number 08441052. It was incorporated 11 years, 3 months, 7 days ago, on 12 March 2013 and it was dissolved 1 month, 26 days ago, on 23 April 2024. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Saunders

Change date: 2024-01-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Stephen John Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Change date: 2023-12-18

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Saunders

Change date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Saunders

Change date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: 771 Southchurch Road Southend on Sea Essex SS1 2PP England

New address: 1 Nelson Street Southend on Sea Essex SS1 1EG

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 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: 24 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Saunders

Change date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mr Stephen John Saunders

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vernon Baisch

Termination date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Saunders

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Saunders

Change date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 771 Southchurch Road Southend on Sea Essex SS1 2PP

Old address: 775a Southchurch Road Southend-on-Sea Essex SS1 2PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 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: 10 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-12

Officer name: Mr Stephen John Saunders

Documents

View document PDF

Accounts with accounts type dormant

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: 05 May 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 19 May 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Kevin Peter Durbidge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPS WORLD SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08549074
Status:ACTIVE
Category:Private Limited Company

CCA CONSULTANCY SERVICES (2014) LIMITED

BARN COTTAGE BARN COTTAGE,WIGTON,CA7 8BT

Number:09286097
Status:ACTIVE
Category:Private Limited Company

FIREGUARDS LONDON LIMITED

384 CENTRAL PARK ROAD,LONDON,E6 3AB

Number:11157279
Status:ACTIVE
Category:Private Limited Company

GREENLIFE CONTRACTORS LTD

88 PETERBOROUGH ROAD,LONDON,SW6 3HH

Number:07376220
Status:ACTIVE
Category:Private Limited Company

ROE BARN ESTATES LIMITED

BRICK HOUSE FARM CASTLE ROAD,BURY,BL9 8QS

Number:09506337
Status:ACTIVE
Category:Private Limited Company

SINGULARITY CORPORATION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11332041
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