- Company Overview for MERLION ENTERPRISES LIMITED (06446860)
- Filing history for MERLION ENTERPRISES LIMITED (06446860)
- People for MERLION ENTERPRISES LIMITED (06446860)
- Charges for MERLION ENTERPRISES LIMITED (06446860)
- More for MERLION ENTERPRISES LIMITED (06446860)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
10 Dec 2019 | CH03 | Secretary's details changed for Sarika Amliwala on 10 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Dec 2019 | PSC01 | Notification of Sarika Amliwala as a person with significant control on 25 November 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 94 the Parade Oadby Leicestershire LE2 5BF to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 20 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Jitesh Amliwala on 19 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mrs Sarika Amliwala on 19 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
06 Apr 2016 | AP01 | Appointment of Mrs Sarika Amliwala as a director on 6 April 2016 | |
12 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
08 Oct 2015 | AA | Micro company accounts made up to 31 May 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 199 Clarendon Park Road Leicester LE2 3AN to 94 the Parade Oadby Leicestershire LE2 5BF on 22 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
25 Nov 2014 | AA | Micro company accounts made up to 31 May 2014 |