MEADVALE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09687664 |
Category | Private Limited Company |
Incorporated | 15 Jul 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
MEADVALE SERVICES LIMITED is an dissolved private limited company with number 09687664. It was incorporated 8 years, 9 months, 13 days ago, on 15 July 2015 and it was dissolved 2 years, 8 months, 25 days ago, on 03 August 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siba Sankar Padhy
Termination date: 2020-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: Anbarasan Thangappandi
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-29
Psc name: Siba Sankar Padhy
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2019-09-18
New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Old address: 1 Canute Road Hampshire Southampton SO14 3FH England
Change date: 2017-12-27
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mr Anbarasan Thangappandi
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
Change date: 2017-04-04
New address: 1 Canute Road Hampshire Southampton SO14 3FH
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Old address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Change date: 2016-03-17
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
New address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF
Old address: Wilmington House Wilmington Close Watford WD18 0FQ England
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
New address: Wilmington House Wilmington Close Watford WD18 0FQ
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Change date: 2015-10-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Jones
Termination date: 2015-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Siba Sankar Padhy
Appointment date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-03
Old address: Branston Court Branston Street Birmingham B18 6BA United Kingdom
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Documents
Some Companies
FINANCIALLY PRUDENT (INDEPENDENT FINANCIAL ADVISORS) LIMITED
23 THE GREEN,DUNSTABLE,LU6 2JF
Number: | 04402053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10406239 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED ENVIRONMENTS LIMITED
168 BATH STREET,,G2 4TP
Number: | SC320324 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10196445 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SEVERUS ROAD,NEWCASTLE UPON TYNE,NE4 9NN
Number: | 08961011 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 08121738 |
Status: | ACTIVE |
Category: | Private Limited Company |