Advanced company searchLink opens in new window

IMERCHANT INTERNATIONAL LIMITED

Company number 06944514

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
07 Jan 2013 AP01 Appointment of Mrs Victoria Hall as a director on 3 January 2013
07 Jan 2013 AP02 Appointment of Emb Folds Ltd as a director on 3 January 2013
04 Jan 2013 AD01 Registered office address changed from 46 Deepdale Drive Consett County Durham DH8 7EH England on 4 January 2013
04 Jan 2013 TM01 Termination of appointment of Adam Lee Owen Roche as a director on 3 January 2013
05 Nov 2012 AD01 Registered office address changed from 86 Langley Road North Shields Tyne and Wear NE29 7DX England on 5 November 2012
03 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AP01 Appointment of Mr Adam Roche as a director on 12 January 2012
12 Jan 2012 TM01 Termination of appointment of Rachel Gill as a director on 12 January 2012
24 Nov 2011 AP04 Appointment of Tree Top Secretaries Ltd as a secretary on 26 October 2011
24 Nov 2011 TM02 Termination of appointment of Bournewood Limited as a secretary on 26 October 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
27 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
29 Jun 2010 CH04 Secretary's details changed for Bournewood Limited on 25 June 2010
29 Jun 2010 CH01 Director's details changed for Miss Rachel Gill on 25 June 2010
31 Mar 2010 AD01 Registered office address changed from 40 Trevor Terrace North Shields Tyne & Wear NE30 2DE on 31 March 2010
03 Sep 2009 225 Accounting reference date extended from 30/06/2010 to 31/10/2010
25 Jun 2009 NEWINC Incorporation