- Company Overview for MERAKI PROPERTIES LTD (09175087)
- Filing history for MERAKI PROPERTIES LTD (09175087)
- People for MERAKI PROPERTIES LTD (09175087)
- Charges for MERAKI PROPERTIES LTD (09175087)
- More for MERAKI PROPERTIES LTD (09175087)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
06 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
17 Mar 2022 | MR04 | Satisfaction of charge 091750870001 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 091750870003 in full | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Shahad Umar-Latif Zaman on 14 August 2014 | |
25 Aug 2020 | PSC05 | Change of details for Greshamen Properties Ltd as a person with significant control on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Francis House Park Road Barnet EN5 5RN England to Highstone Haouse 165 High Street Barnet Herts EN5 5SU on 25 August 2020 | |
21 Aug 2020 | PSC05 | Change of details for Greshamen Properties Ltd as a person with significant control on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House Park Road Barnet EN5 5RN on 21 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Apr 2020 | PSC07 | Cessation of Gregory Paul White as a person with significant control on 14 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Charlie Menegatos as a person with significant control on 14 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Shahed Umar-Latif Zaman as a person with significant control on 14 April 2020 | |
30 Apr 2020 | PSC02 | Notification of Greshamen Properties Ltd as a person with significant control on 14 April 2020 | |
06 Sep 2019 | AD01 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Charlie Menegatos on 23 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Charlie Menegatos as a person with significant control on 31 March 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates |