- Company Overview for MERCHANT HOLDINGS (UK) LTD (09243526)
- Filing history for MERCHANT HOLDINGS (UK) LTD (09243526)
- People for MERCHANT HOLDINGS (UK) LTD (09243526)
- More for MERCHANT HOLDINGS (UK) LTD (09243526)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 24 High View Close Vantage Park Leicester LE4 9LJ to 250 Humberstone Road Leicester LE5 0EG on 6 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr Asghar Ali Merchant on 30 September 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 250 Humberstone Road Leicester LE5 0EG England to 24 High View Close Vantage Park Leicester LE4 9LJ on 19 November 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|