- Company Overview for L.& S.MERILION LIMITED (00624735)
- Filing history for L.& S.MERILION LIMITED (00624735)
- People for L.& S.MERILION LIMITED (00624735)
- Charges for L.& S.MERILION LIMITED (00624735)
- More for L.& S.MERILION LIMITED (00624735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
11 Aug 2022 | PSC01 | Notification of Victor Borg as a person with significant control on 31 March 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Lynn Merilion on 1 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 4 Clifton Road Bristol BS8 1AG England to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 15 January 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from 4 C/O Pje Chartered Accountants Clifton Road Bristol BS8 1AG England to 4 Clifton Road Bristol BS8 1AG on 5 July 2018 | |
05 Jul 2018 | PSC01 | Notification of Lynn Merilion as a person with significant control on 1 February 2018 | |
05 Jul 2018 | PSC07 | Cessation of Leonard Menno Merilion as a person with significant control on 23 January 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 4 C/O Pje Chartered Accountants Clifton Road Bristol BS8 1AG on 7 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Leonard Menno Merilion as a director on 23 January 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Lynn Merilion as a director on 1 February 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |