- Company Overview for MARCHANT HOUSE LTD (04426556)
- Filing history for MARCHANT HOUSE LTD (04426556)
- People for MARCHANT HOUSE LTD (04426556)
- Charges for MARCHANT HOUSE LTD (04426556)
- More for MARCHANT HOUSE LTD (04426556)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | TM01 | Termination of appointment of Marie Mattey-Williams as a director on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Gwilym Brett Williams as a director on 31 October 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2019 | AA | Micro company accounts made up to 28 February 2018 | |
29 Apr 2019 | TM01 | Termination of appointment of Lisa Payne-Cox as a director on 28 April 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 28 February 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 29 February 2016 | |
16 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from Hilltop Church Bank Temple Grafton Alcester Warwickshire B49 6NS to 3C High Street Alcester Warwickshire on 16 May 2016 | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|