- Company Overview for MERRITT CONSULTANTS LIMITED (07604341)
- Filing history for MERRITT CONSULTANTS LIMITED (07604341)
- People for MERRITT CONSULTANTS LIMITED (07604341)
- More for MERRITT CONSULTANTS LIMITED (07604341)
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 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2015 | AD01 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to 26 Seymer Road Romford Essex RM1 4LB on 9 April 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AD01 | Registered office address changed from 26 Seymer Road Romford Essex RM1 4LB England to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 7 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 7 August 2014 | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Paul Anderson as a director | |
30 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from 232 Rush Green Road Romford RM7 0LA United Kingdom on 12 September 2011 | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 14 April 2011
|
|
20 May 2011 | TM01 | Termination of appointment of Paul Anderson as a director | |
20 May 2011 | AP01 | Appointment of Mr Tony James Spinks as a director | |
20 May 2011 | TM02 | Termination of appointment of Paul Anderson as a secretary | |
14 Apr 2011 | NEWINC |
Incorporation
|