Advanced company searchLink opens in new window

MERGENS SPORT LTD

Company number 09250384

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 DS01 Application to strike the company off the register
26 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Sep 2019 TM01 Termination of appointment of John Clive Andrews as a director on 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
15 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
06 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Aug 2017 AP01 Appointment of Mr Thierry Ezeghelian as a director on 24 August 2017
30 Aug 2017 TM01 Termination of appointment of Dominique Fauve as a director on 24 August 2017
07 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 AP01 Appointment of Mr Dominique Fauve as a director on 10 April 2015
19 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
06 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-06
  • GBP 100