Advanced company searchLink opens in new window

MERGERMARKET NOMINEE LIMITED

Company number 08816689

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
17 Mar 2020 AD01 Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF United Kingdom to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020
03 Mar 2020 AP01 Appointment of Mr Ashley Graham Woods as a director on 31 January 2020
03 Mar 2020 TM01 Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020
03 Mar 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 3 March 2020
04 Nov 2019 TM01 Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Kunal Gullapalli as a director on 1 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 May 2017 AA Full accounts made up to 31 December 2016
14 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
08 May 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
15 Nov 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 AD04 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE
21 Apr 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
30 Sep 2014 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW