- Company Overview for MERICOR HOLDING LIMITED (06690491)
- Filing history for MERICOR HOLDING LIMITED (06690491)
- People for MERICOR HOLDING LIMITED (06690491)
- More for MERICOR HOLDING LIMITED (06690491)
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) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2025 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2018 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 24 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 51 the Stream Aylesford Kent ME20 6AG on 25 January 2018 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 July 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |