Advanced company searchLink opens in new window

MERHAV REAL EQUITIES LIMITED

Company number 08067568

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015 TM01 Termination of appointment of Ali Owliaei as a director on 1 June 2014
20 May 2015 AP01 Appointment of Mr Gordon Cook as a director on 1 June 2014
20 May 2015 AD01 Registered office address changed from C/O 44 Golders Gardens London NW11 9BU to C/O C/O Chard Wallis 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 20 May 2015
24 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Nov 2013 AP01 Appointment of Ali Owliaei as a director
29 Oct 2013 AP01 Appointment of Mr Ali Owliaei as a director
17 Jul 2013 AD01 Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 17 July 2013
17 Jul 2013 TM01 Termination of appointment of Graham Cowan as a director
16 Jul 2013 CERTNM Company name changed smart telmatics LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
31 May 2013 AD01 Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 31 May 2013
19 Dec 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 19 December 2012
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)