- Company Overview for MERCHANT 66 (GP) LIMITED (06562810)
- Filing history for MERCHANT 66 (GP) LIMITED (06562810)
- People for MERCHANT 66 (GP) LIMITED (06562810)
- Charges for MERCHANT 66 (GP) LIMITED (06562810)
- More for MERCHANT 66 (GP) LIMITED (06562810)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
19 Aug 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
16 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
09 May 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
28 Feb 2013 | TM01 | Termination of appointment of Andrew David Grieve as a director on 28 February 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 | |
02 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Anna Cumming as a director | |
11 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Mr Afshin Taraz on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Andrew David Grieve on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Ms Diane Elizabeth Suter on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Kelvin Deon Gray on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Martin Michael Heffernan on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Michael John Chicken on 11 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Anna Margaret Cumming on 11 April 2011 | |
11 May 2011 | CH04 | Secretary's details changed for Property Secretaries Limited on 11 April 2011 | |
13 Dec 2010 | AD01 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 |