Advanced company searchLink opens in new window

MERHAV ACCEPTANCE (GREYHOUND ROAD) LIMITED

Company number 09199360

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)