Advanced company searchLink opens in new window

MERRITT CONSULTANTS LIMITED

Company number 07604341

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)
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)