METER PROVIDA HOLDCO LIMITED

08720120
METER HOUSE ENTERPRISE WAY DUCKMANTON CHESTERFIELD S44 5FD

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