- Company Overview for MERLIN (EAST) RESIDENTIAL LETTNGS LIMITED (08431104)
- Filing history for MERLIN (EAST) RESIDENTIAL LETTNGS LIMITED (08431104)
- People for MERLIN (EAST) RESIDENTIAL LETTNGS LIMITED (08431104)
- More for MERLIN (EAST) RESIDENTIAL LETTNGS LIMITED (08431104)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
10 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Nov 2016 | CH03 | Secretary's details changed for Miss Gemma Burletson on 22 November 2016 | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford SG14 1HD to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 20 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM01 | Termination of appointment of Deborah Jane Perry as a director on 1 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Dean Burletson as a director on 1 February 2016 | |
19 Feb 2016 | CERTNM |
Company name changed balinor residential lettings LIMITED\certificate issued on 19/02/16
|
|
04 Jan 2016 | CERTNM |
Company name changed merlin (east) residential lettings LIMITED\certificate issued on 04/01/16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
15 Jan 2015 | AP03 | Appointment of Miss Gemma Burletson as a secretary on 12 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 6-7 Castle Gate Castle Street Hertford SG14 1HD on 14 November 2014 | |
13 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Adrian Paul Cooke as a director on 20 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
19 Dec 2013 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 19 December 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom on 25 March 2013 | |
06 Mar 2013 | NEWINC |
Incorporation
|