- Company Overview for MERISKI LIMITED (06676696)
- Filing history for MERISKI LIMITED (06676696)
- People for MERISKI LIMITED (06676696)
- Charges for MERISKI LIMITED (06676696)
- Insolvency for MERISKI LIMITED (06676696)
- More for MERISKI LIMITED (06676696)
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 Sep 2024 | AD01 | Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 13 September 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from Carpenters Building Carpenters Lane Cirencester Gloucestershire GL7 1EE to 8th Floor One Temple Row Birmingham B2 5LG on 17 October 2023 | |
17 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | LIQ02 | Statement of affairs | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
17 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
01 Sep 2020 | CH01 | Director's details changed for Mr Christopher John Francis Andrews on 28 August 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Ruth Sarah Dickinson as a director on 28 March 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
10 Sep 2019 | CH01 | Director's details changed for Mr Colin David Mathews on 25 September 2018 | |
10 Sep 2019 | PSC04 | Change of details for Mr Colin David Mathews as a person with significant control on 25 September 2018 | |
10 Sep 2019 | CH01 | Director's details changed for Ruth Sarah Gallop on 9 January 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Huw John Davies as a director on 30 June 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates |