- Company Overview for MERCHANTS LIMITED (02666837)
- Filing history for MERCHANTS LIMITED (02666837)
- People for MERCHANTS LIMITED (02666837)
- Charges for MERCHANTS LIMITED (02666837)
- More for MERCHANTS LIMITED (02666837)
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) |
---|---|---|---|
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
01 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | AA | Full accounts made up to 31 March 2019 | |
26 Oct 2020 | CH01 | Director's details changed for Mrs Judith Margaret Duck on 20 October 2020 | |
26 Oct 2020 | CH03 | Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
06 Jan 2020 | PSC02 | Notification of The Merchants Group Limited as a person with significant control on 18 December 2018 | |
06 Jan 2020 | PSC07 | Cessation of Merchants Holdings Limited as a person with significant control on 18 December 2018 | |
03 Apr 2019 | AA | Full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
30 Jan 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
18 Dec 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | MA | Memorandum and Articles of Association | |
02 Dec 2016 | AP03 | Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Gareth Mortimer as a director on 2 December 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016 |