- Company Overview for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
- Filing history for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
- People for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
- Charges for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
- Registers for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
- More for MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED (09199360)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Graham Adrian Cook as a person with significant control on 5 July 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Jul 2017 | PSC07 | Cessation of Ali Owlieai as a person with significant control on 23 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Ali Owliaei as a director on 23 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Gordon Adrian Cook as a director on 23 June 2017 | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location 70 Charlotte Street London W1T 4QG | |
14 Dec 2016 | AD01 | Registered office address changed from C/O Merhav Acceptance 44 Golders Gardens London NW11 9BU to 70 Charlotte Street London W1T 4QG on 14 December 2016 | |
14 Dec 2016 | AD02 | Register inspection address has been changed to 70 Charlotte Street London W1T 4QG | |
10 Nov 2016 | MR04 | Satisfaction of charge 091993600002 in full | |
10 Nov 2016 | MR04 | Satisfaction of charge 091993600001 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
20 Nov 2014 | MR01 | Registration of charge 091993600001, created on 14 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge 091993600002, created on 14 November 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Ali Owliaei as a director on 3 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 2 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|