Advanced company searchLink opens in new window

MERLIN PROJECTS LTD

Company number 06239418

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
29 Jun 2016 AP01 Appointment of Mr Brian Thompson as a director on 7 April 2016
28 Jun 2016 TM01 Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016
02 Mar 2016 AA Accounts for a small company made up to 31 December 2014
17 Dec 2015 TM01 Termination of appointment of Constantinus Schreuder as a director on 30 September 2015
16 Dec 2015 AP01 Appointment of Mr Brian Joseph Dunn as a director on 30 September 2015
27 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
08 May 2015 AD01 Registered office address changed from C/O Lcc 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015
25 Mar 2015 TM02 Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015
04 Mar 2015 TM01 Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015
03 Jul 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
16 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 Jul 2013 AD01 Registered office address changed from Regus Office Lcc Uk Bath Road West Drayton Middlesex UB7 0EB United Kingdom on 22 July 2013
26 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
22 Feb 2013 TM01 Termination of appointment of Alejandro Medina as a director
22 Feb 2013 AP01 Appointment of Mr Ricardo Marioni as a director
11 Jan 2013 AD01 Registered office address changed from Delta House Delta Way Thorpe Lea Industrial Estate Egham Surrey TW20 8RX United Kingdom on 11 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AP03 Appointment of Mr Leftery Eleftheriou as a secretary