- Company Overview for MERISOL UK LIMITED (03571699)
- Filing history for MERISOL UK LIMITED (03571699)
- People for MERISOL UK LIMITED (03571699)
- More for MERISOL UK LIMITED (03571699)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | SH20 | Statement by Directors | |
14 Jan 2016 | SH19 |
Statement of capital on 14 January 2016
|
|
14 Jan 2016 | CAP-SS | Solvency Statement dated 12/01/16 | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH01 | Director's details changed for Mr Ahmed Saeed Karachi on 1 September 2014 | |
14 May 2015 | CH01 | Director's details changed for Mr Alan Peter Field on 1 February 2015 | |
30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Mark Selwyn Bassage as a secretary on 29 August 2014 | |
28 Nov 2014 | AP03 | Appointment of Mr Brand Wilhelm Dirk Lourens as a secretary on 29 August 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Mark Selwyn Bassage as a director on 29 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 12 May 2014
Statement of capital on 2014-06-12
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Alan Peter Field on 1 July 2013 | |
28 May 2014 | AUD | Auditor's resignation | |
04 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from 101 Wigmore Street London W1U 1QU England on 18 November 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from Broadmede House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT England on 18 November 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
14 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from 5 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 15 November 2011 |