MERLIN INTERNATIONAL PROPERTIES LIMITED
Company number 03138144
- Company Overview for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
- Filing history for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
- People for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
- Charges for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
- Registers for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
- More for MERLIN INTERNATIONAL PROPERTIES LIMITED (03138144)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2025 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Matthew Peter Jevans on 15 August 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
25 Oct 2019 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Wey Court West Union Road Farnham GU9 7PT | |
24 Oct 2019 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 24 October 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
04 Sep 2018 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 | |
04 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates |