- Company Overview for MERLIN PROJECTS LTD (06239418)
- Filing history for MERLIN PROJECTS LTD (06239418)
- People for MERLIN PROJECTS LTD (06239418)
- Charges for MERLIN PROJECTS LTD (06239418)
- More for MERLIN PROJECTS LTD (06239418)
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
|
|
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
|
|
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
|
|
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 |