MEAN FIDDLER GROUP LIMITED

06719532
2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON ENGLAND W1F 7TS

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 accounts Annual Accounts 17 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Stuart Robert Douglas) 2 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2015 officers Appointment of director (Mr Stuart Robert Douglas) 2 Buy now
18 Aug 2015 officers Appointment of director (Mr Paul Robert Latham) 2 Buy now
18 Aug 2015 officers Appointment of secretary (Selina Holliday Emeny) 2 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2015 mortgage Statement of satisfaction of a charge 10 Buy now
08 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Feb 2015 accounts Annual Accounts 18 Buy now
05 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Feb 2015 capital Statement of capital (Section 108) 4 Buy now
05 Feb 2015 insolvency Solvency Statement dated 28/01/15 2 Buy now
05 Feb 2015 resolution Resolution 3 Buy now
05 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jan 2015 officers Termination of appointment of director (Kirsty Mcshannon) 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 officers Termination of appointment of director (Dean James) 1 Buy now
23 Jan 2014 accounts Annual Accounts 18 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2013 officers Appointment of director (Ms Kirsty Mcshannon) 2 Buy now
26 Nov 2013 officers Appointment of director (Mr Gary Ezard) 2 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
05 Nov 2013 address Move Registers To Registered Office Company 1 Buy now
14 Dec 2012 officers Appointment of director (Rory Bett) 3 Buy now
14 Dec 2012 officers Termination of appointment of secretary (Elaine Marriner) 2 Buy now
14 Dec 2012 officers Termination of appointment of director (Tevor Moore) 2 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
08 Dec 2012 mortgage Particulars of a mortgage or charge 12 Buy now
03 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
03 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Dec 2012 insolvency Solvency statement dated 03/12/12 1 Buy now
03 Dec 2012 resolution Resolution 2 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
11 Sep 2012 officers Appointment of director (Mr Tevor Philip Moore) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Simon Fox) 1 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2012 resolution Resolution 18 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
11 Oct 2011 accounts Annual Accounts 27 Buy now
05 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2011 officers Termination of appointment of director (Neil Bright) 1 Buy now
22 Dec 2010 accounts Annual Accounts 11 Buy now
03 Nov 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 address Move Registers To Sail Company 1 Buy now
05 Oct 2010 address Change Sail Address Company 1 Buy now
26 Aug 2010 officers Appointment of secretary (Mrs Elaine Marriner) 2 Buy now
06 Jul 2010 officers Appointment of director (Mr Neil Irvine Bright) 2 Buy now
29 Mar 2010 officers Termination of appointment of director (Dominic Myers) 1 Buy now
11 Mar 2010 officers Termination of appointment of director (Adam Driscoll) 1 Buy now
23 Feb 2010 accounts Annual Accounts 24 Buy now
28 Jan 2010 capital Return of Allotment of shares 2 Buy now
30 Nov 2009 annual-return Annual Return 15 Buy now
25 Nov 2009 officers Change of particulars for director (Simon Richard Fox) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Dean James) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Adam Charles Driscoll) 2 Buy now
19 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
19 Nov 2009 mortgage Particulars of a mortgage or charge 12 Buy now
11 May 2009 accounts Accounting reference date extended from 30/04/2009 to 31/07/2009 1 Buy now
16 Feb 2009 incorporation Memorandum Articles 21 Buy now
05 Feb 2009 miscellaneous Statement Of Affairs 19 Buy now
05 Feb 2009 capital Ad 14/01/09\gbp si 149@1=149\gbp ic 1/150\ 2 Buy now
04 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2009 resolution Resolution 17 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from shelley house 2-4 york road maidenhead berkshire SL6 1SR 1 Buy now
23 Jan 2009 officers Director appointed dean james 3 Buy now
23 Jan 2009 officers Director appointed adam charles driscoll 4 Buy now
23 Jan 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/04/2009 1 Buy now
09 Jan 2009 officers Director appointed simon richard fox 3 Buy now
09 Jan 2009 officers Director appointed dominic peter myers 2 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Jan 2009 officers Appointment terminated director paul townsend 1 Buy now
09 Oct 2008 incorporation Incorporation Company 18 Buy now