Advanced company searchLink opens in new window

MERAKI PROPERTIES LTD

Company number 09175087

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)
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