Advanced company searchLink opens in new window

MERIT SECURITY LTD

Company number 08418532

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
10 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
05 Apr 2016 TM01 Termination of appointment of Shahidul Islam as a director on 1 February 2016
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Apr 2015 CERTNM Company name changed si business consultancy LTD\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
17 Apr 2015 AP01 Appointment of Mr Charles Nyokanhete as a director on 17 April 2015
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
10 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Apr 2014 TM01 Termination of appointment of Mohammod Hussen as a director
01 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,000
26 Mar 2013 AP01 Appointment of Mr Mohammod Delwar Hussen as a director
25 Feb 2013 NEWINC Incorporation