- Company Overview for MERHAV REAL EQUITIES LIMITED (08067568)
- Filing history for MERHAV REAL EQUITIES LIMITED (08067568)
- People for MERHAV REAL EQUITIES LIMITED (08067568)
- More for MERHAV REAL EQUITIES LIMITED (08067568)
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
|
|
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
|
|
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
|
|
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
|