Advanced company searchLink opens in new window

MERRIGOLD LIMITED

Company number 05564486

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 AM23 Notice of move from Administration to Dissolution
06 Jun 2017 AM10 Administrator's progress report
10 May 2017 AM19 Notice of extension of period of Administration
16 Dec 2016 2.24B Administrator's progress report to 12 November 2016
22 Jul 2016 F2.18 Notice of deemed approval of proposals
07 Jul 2016 2.17B Statement of administrator's proposal
29 Jun 2016 2.16B Statement of affairs with form 2.14B
21 Jun 2016 AD01 Registered office address changed from Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD to Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 21 June 2016
07 Jun 2016 2.12B Appointment of an administrator
03 Jun 2016 AD01 Registered office address changed from C/O C/O 272 Victoria Dock Road Custom House London E16 3BY to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 3 June 2016
31 Dec 2015 AA Full accounts made up to 31 December 2014
01 Dec 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
21 May 2015 AA Full accounts made up to 5 January 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
03 Oct 2014 MISC Section 519 CA2006 resignation of auditor
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 TM01 Termination of appointment of Gurjit Aulak as a director
04 Feb 2014 AP01 Appointment of Surbjit Singh Aulak as a director
16 Jan 2014 MR01 Registration of charge 055644860005
17 Dec 2013 AA Accounts for a small company made up to 31 December 2012
09 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
09 Nov 2013 CH01 Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012