METER PROVIDA HOLDCO LIMITED

08720120
METER HOUSE ENTERPRISE WAY DUCKMANTON CHESTERFIELD S44 5FD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Dipesh Pradip Lathigra) 1 Buy now
11 Feb 2021 officers Termination of appointment of director (Thierry Georges Bouzac) 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 resolution Resolution 1 Buy now
13 Mar 2020 capital Return of purchase of own shares 3 Buy now
12 Mar 2020 capital Notice of cancellation of shares 7 Buy now
10 Mar 2020 accounts Annual Accounts 39 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2019 officers Appointment of director (Mr David Wilson Dale) 2 Buy now
02 Jul 2019 officers Termination of appointment of director (Stephen Mark Burr) 1 Buy now
25 Jun 2019 resolution Resolution 1 Buy now
25 Jun 2019 capital Notice of cancellation of shares 7 Buy now
25 Jun 2019 capital Return of purchase of own shares 3 Buy now
27 Mar 2019 accounts Annual Accounts 41 Buy now
15 Jan 2019 capital Return of purchase of own shares 3 Buy now
17 Dec 2018 officers Appointment of director (Mr Dipesh Pradip Lathigra) 2 Buy now
17 Dec 2018 capital Notice of cancellation of shares 7 Buy now
07 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Aug 2018 capital Notice of cancellation of shares 4 Buy now
14 Aug 2018 resolution Resolution 41 Buy now
14 Aug 2018 resolution Resolution 1 Buy now
14 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Aug 2018 capital Return of purchase of own shares 3 Buy now
06 Aug 2018 capital Return of Allotment of shares 3 Buy now
17 Jul 2018 resolution Resolution 1 Buy now
31 May 2018 auditors Auditors Resignation Company 1 Buy now
21 May 2018 officers Termination of appointment of director (Nicholas Wenham Horler) 1 Buy now
21 May 2018 officers Appointment of director (Mr Thierry Georges Bouzac) 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Claire Louise Blanche Watkins) 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Timothy John Houtby) 1 Buy now
08 Jan 2018 accounts Annual Accounts 31 Buy now
14 Dec 2017 officers Appointment of director (Ms Claire Louise Blanche Watkins) 2 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Feb 2017 capital Return of Allotment of shares 5 Buy now
08 Feb 2017 resolution Resolution 1 Buy now
07 Jan 2017 accounts Annual Accounts 28 Buy now
14 Dec 2016 capital Return of Allotment of shares 5 Buy now
22 Nov 2016 resolution Resolution 40 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 accounts Annual Accounts 23 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 accounts Annual Accounts 26 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2014 officers Change of particulars for director (Mr Stephen Mark Burr) 2 Buy now
28 Oct 2014 officers Appointment of director (Mr Nicholas Wenham Horler) 2 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2013 capital Return of Allotment of shares 4 Buy now
05 Nov 2013 capital Return of Allotment of shares 4 Buy now
05 Nov 2013 resolution Resolution 39 Buy now
04 Nov 2013 officers Appointment of director (Ms Natalie Jane Eastham) 2 Buy now
01 Nov 2013 mortgage Registration of a charge 70 Buy now
30 Oct 2013 officers Appointment of director (Mr Timothy John Houtby) 2 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 incorporation Incorporation Company 31 Buy now