Established in 1986, Meet At Eight Ltd are based in Norwich, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENFIELD-CLARKE, Ethne Elise | 18 July 2010 | - | 1 |
CLARKE, James Aiden | 25 November 2009 | 18 July 2010 | 1 |
CLARKE, John Edgar | N/A | 10 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENFIELD-CLARKE, Ethne | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2016 | |
AD01 - Change of registered office address | 11 May 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
4.70 - N/A | 05 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AD01 - Change of registered office address | 07 August 2012 | |
CERTNM - Change of name certificate | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH03 - Change of particulars for secretary | 31 January 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CH03 - Change of particulars for secretary | 06 January 2012 | |
AD01 - Change of registered office address | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AP01 - Appointment of director | 05 December 2009 | |
TM01 - Termination of appointment of director | 05 December 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 20 February 1997 | |
363s - Annual Return | 28 January 1997 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 29 November 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1995 | |
RESOLUTIONS - N/A | 26 January 1995 | |
RESOLUTIONS - N/A | 26 January 1995 | |
RESOLUTIONS - N/A | 26 January 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 14 December 1994 | |
395 - Particulars of a mortgage or charge | 12 April 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 28 January 1994 | |
AA - Annual Accounts | 02 March 1993 | |
363s - Annual Return | 18 January 1993 | |
AA - Annual Accounts | 22 December 1992 | |
AA - Annual Accounts | 01 May 1992 | |
363s - Annual Return | 12 February 1992 | |
287 - Change in situation or address of Registered Office | 31 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1991 | |
AA - Annual Accounts | 27 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
363a - Annual Return | 27 February 1991 | |
287 - Change in situation or address of Registered Office | 06 August 1990 | |
AA - Annual Accounts | 06 March 1990 | |
363 - Annual Return | 06 March 1990 | |
AA - Annual Accounts | 25 May 1989 | |
363 - Annual Return | 25 May 1989 | |
363 - Annual Return | 12 August 1988 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
395 - Particulars of a mortgage or charge | 05 January 1987 | |
395 - Particulars of a mortgage or charge | 05 January 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 November 1986 | |
288 - N/A | 01 September 1986 | |
CERTINC - N/A | 29 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 October 1995 | Outstanding |
N/A |
Legal charge | 31 March 1994 | Outstanding |
N/A |
Legal charge | 04 July 1991 | Outstanding |
N/A |
Legal mortgage | 07 June 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 December 1986 | Fully Satisfied |
N/A |
Legal charge | 24 December 1986 | Outstanding |
N/A |