Advanced company searchLink opens in new window

MERISOL UK LIMITED

Company number 03571699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1.00
14 Jan 2016 CAP-SS Solvency Statement dated 12/01/16
14 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be redcued and cancelled. 12/01/2016
14 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,676,735
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
  • GBP 5,676,735
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