- Company Overview for MERLIN DANESMOUNT (2009) LIMITED (05273972)
- Filing history for MERLIN DANESMOUNT (2009) LIMITED (05273972)
- People for MERLIN DANESMOUNT (2009) LIMITED (05273972)
- Charges for MERLIN DANESMOUNT (2009) LIMITED (05273972)
- More for MERLIN DANESMOUNT (2009) LIMITED (05273972)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2013 | DS01 | Application to strike the company off the register | |
29 Oct 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
09 Mar 2012 | AP04 | Appointment of David Venus & Company Llp as a secretary on 5 March 2012 | |
09 Mar 2012 | TM02 | Termination of appointment of David Anthony Venus as a secretary on 5 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 28 April 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Andrew Scott as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Martyn Guess as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 28 April 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:14
|
|
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
26 Feb 2010 | AD01 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 | |
19 Feb 2010 | CERTNM |
Company name changed merlin danesmount LIMITED\certificate issued on 19/02/10
|
|
19 Feb 2010 | CONNOT | Change of name notice |