- Company Overview for MERIT GLOBAL LIMITED (08833539)
- Filing history for MERIT GLOBAL LIMITED (08833539)
- People for MERIT GLOBAL LIMITED (08833539)
- More for MERIT GLOBAL LIMITED (08833539)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2020 | PSC07 | Cessation of Michael John Shaw as a person with significant control on 14 March 2020 | |
21 Mar 2020 | TM02 | Termination of appointment of Michael Shaw as a secretary on 10 March 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | AD01 | Registered office address changed from Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER England to 4 Lady Elizabeth Court Dunholme Lincoln LN2 3UT on 11 August 2017 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | AD01 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU to Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER on 22 March 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-09-21
|