MERIGLOBE ADVISORY HOUSE LTD.

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08811153
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

MERIGLOBE ADVISORY HOUSE LTD. is an dissolved private limited company with number 08811153. It was incorporated 10 years, 6 months, 6 days ago, on 11 December 2013 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2024

Action Date: 14 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-14

Officer name: Northwestern Management Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Northwestern Management Services Limited

Change date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU

Change date: 2021-08-18

Old address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-09

Psc name: Vladimir John

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Vladimir John

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Vladimir John

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-09

Psc name: Vladimir John

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra John

Termination date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-25

Psc name: Alexandra John

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Vladimir John

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra John

Appointment date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 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: 11 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Northwestern Management Services Limited

Change date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 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: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Northwestern Management Services Limited

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATIX (HOLDINGS) LIMITED

SWAN COURT 11,WIMBLEDON,SW19 4JS

Number:06540207
Status:ACTIVE
Category:Private Limited Company

EVANS VANODINE INTERNATIONAL PLC

BRIERLEY ROAD,BAMBER BRIDGE,PR5 8AH

Number:00518504
Status:ACTIVE
Category:Public Limited Company

HUXLEY ENGINEERING LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:09299429
Status:ACTIVE
Category:Private Limited Company

ONE FISH HEALTHCARE LIMITED

10 AVON ROAD,HALESOWEN,B63 2LZ

Number:11448711
Status:ACTIVE
Category:Private Limited Company

PEGASUS DEVELOPMENTS LTD

395-397 WOODCHURCH ROAD,BIRKENHEAD,CH42 8PF

Number:11343774
Status:ACTIVE
Category:Private Limited Company

THE CYBER MILL LIMITED

2 APPLEYARDS THE GRANGE, STILLINGFLEET ROAD,YORK,YO19 6EB

Number:03980110
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