About

Registered Number: 07729513
Date of Incorporation: 04/08/2011 (12 years and 8 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB

 

Established in 2011, Meet on Vc Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Simon John Villads 03 August 2013 - 1
HOUSTON, Giles William 12 January 2017 15 August 2018 1
MARSHMAN, Philip Gary 04 August 2011 26 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
RESOLUTIONS - N/A 22 May 2020
LIQ01 - N/A 22 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2020
SH01 - Return of Allotment of shares 19 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 31 August 2018
RP04SH01 - N/A 22 August 2018
SH01 - Return of Allotment of shares 06 June 2018
AA - Annual Accounts 25 May 2018
RESOLUTIONS - N/A 19 September 2017
SH06 - Notice of cancellation of shares 19 September 2017
SH03 - Return of purchase of own shares 19 September 2017
CS01 - N/A 07 September 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 10 February 2017
CH01 - Change of particulars for director 16 January 2017
AP01 - Appointment of director 16 January 2017
AD01 - Change of registered office address 16 January 2017
AA01 - Change of accounting reference date 17 November 2016
CS01 - N/A 13 October 2016
AAMD - Amended Accounts 08 July 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 22 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 02 September 2015
SH01 - Return of Allotment of shares 28 July 2015
AA - Annual Accounts 29 May 2015
SH01 - Return of Allotment of shares 14 May 2015
RESOLUTIONS - N/A 23 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2015
AR01 - Annual Return 09 September 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
AA - Annual Accounts 17 July 2014
RESOLUTIONS - N/A 27 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2014
SH08 - Notice of name or other designation of class of shares 27 June 2014
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 02 September 2013
AD01 - Change of registered office address 02 September 2013
SH01 - Return of Allotment of shares 09 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 08 August 2012
NEWINC - New incorporation documents 04 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.