Advanced company searchLink opens in new window

MERLIN (EAST) RESIDENTIAL LETTNGS LIMITED

Company number 08431104

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
04 Jan 2016 CERTNM Company name changed merlin (east) residential lettings LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted