MEYER ASSET MANAGEMENT LIMITED

141 Englishcombe Lane, Bath, BA2 2EL, England
StatusDISSOLVED
Company No.10164634
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 13 days

SUMMARY

MEYER ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 10164634. It was incorporated 8 years, 1 month, 2 days ago, on 05 May 2016 and it was dissolved 1 year, 7 months, 13 days ago, on 25 October 2022. The company address is 141 Englishcombe Lane, Bath, BA2 2EL, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Harvey Meyer

Change date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: Cng Associates 23 Austin Friars London EC2N 2QP England

New address: 141 Englishcombe Lane Bath BA2 2EL

Change date: 2019-05-17

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Harvey Meyer

Notification date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Sue-Ling Yee-Loy

Cessation date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Peter John Harvey Meyer

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Jane Sue-Ling Yee-Loy

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: Cng Associates 23 Austin Friars London EC2N 2QP

Change date: 2018-02-02

Old address: Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roxanne Siobhan Conway

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Roxanne Siobhan Conway

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Sue-Ling Yee-Loy

Appointment date: 2016-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roxanne Siobhan Conway

Appointment date: 2016-09-09

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN RENAISSANCE GALLERY LIMITED

70 WESTERN RD.,HOVE,BN3 2JQ

Number:11170587
Status:ACTIVE
Category:Private Limited Company

DHB ONSITE SERVICES LIMITED

10 LAMBRELL AVENUE,SHEFFIELD,S26 5NS

Number:08523073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGNITY FUNERALS NO.4 LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:09512570
Status:ACTIVE
Category:Private Limited Company

ELIXITY LIMITED

19 THE MEADOW WAY,BILLERICAY,CM11 2HL

Number:11124790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H BROWN & SON (RECYCLING) LIMITED

VANGUARD HOUSE SNEYD HILL,STOKE-ON-TRENT,ST6 2DZ

Number:02438711
Status:ACTIVE
Category:Private Limited Company

MANOR PROJECT INSTALLATIONS LIMITED

27 BREAKFIELD,COULSDON,CR5 2HS

Number:08381531
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