Advanced company searchLink opens in new window

MERISKI LIMITED

Company number 06676696

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-06
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