Advanced company searchLink opens in new window

MERE BUSINESS INTELLIGENCE SERVICES LIMITED

Company number 06280136

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Dec 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
03 Apr 2015 CH01 Director's details changed for Paul Donald Kavanagh on 11 February 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
04 Feb 2014 CH01 Director's details changed for Paul Donald Kavanagh on 15 November 2013
05 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 AD01 Registered office address changed from 1St Floor Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ United Kingdom on 19 July 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from Suite 3, Groundfloor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 8 August 2012
19 Mar 2012 TM01 Termination of appointment of Gillian Kavanagh as a director
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
28 Mar 2011 AP01 Appointment of Gillian Carol Kavanagh as a director
28 Mar 2011 CH01 Director's details changed for Paul Donald Kavanagh on 25 March 2011