Advanced company searchLink opens in new window

MERCHANTEYE LTD

Company number 05252698

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 CH01 Director's details changed for Mr Max Austin Smith on 10 May 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
19 Oct 2014 AP01 Appointment of Mrs Kathryn Elisabeth Smith as a director on 10 March 2014
19 Oct 2014 TM02 Termination of appointment of Max Austin Smith as a secretary on 10 March 2014
09 Jun 2014 AD01 Registered office address changed from 7 Bromley Bank Denby Dale Huddersfield West Yorkshire HD8 8QG on 9 June 2014
19 Mar 2014 CERTNM Company name changed european inkjet LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AD01 Registered office address changed from Unit D4 Shawfield Road Carlton Industrial Estate, Carlton Barnsley South Yorkshire S71 3HS on 7 December 2012
07 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 TM01 Termination of appointment of Guy Smith as a director
31 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Unit C6 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS on 18 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from Unit 3, Longfields Court Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3GN England on 27 October 2010
08 Apr 2010 AA01 Current accounting period extended from 31 March 2010 to 30 April 2010
22 Mar 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders