- Company Overview for MERKLE TREE LTD (09345226)
- Filing history for MERKLE TREE LTD (09345226)
- People for MERKLE TREE LTD (09345226)
- More for MERKLE TREE LTD (09345226)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AD01 | Registered office address changed from Bec 101 50 Cambridge Road Barking Essex IG11 8FG England to Suite 2, 1st Floor 151 Rye Lane Peckham London SE15 4TL on 11 July 2016 | |
10 May 2016 | AD01 | Registered office address changed from Bec 101 50 Cambridge Road Barking Essex London IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 10 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from Suite 2, 1st Floor 151 Rye Lane Peckham London London SE15 4TL to Bec 101 50 Cambridge Road Barking Essex London IG11 8FG on 9 May 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Johannes Richard Lombardo as a director on 12 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Sep 2015 | AR01 | Annual return made up to 29 September 2015 with full list of shareholders | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
27 Mar 2015 | AD01 | Registered office address changed from Bec 219, 50 Cambridge Road Barking Essex IG11 8FG England to Suite 2, 1St Floor 151 Rye Lane Peckham London London SE15 4TL on 27 March 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Bec 101, 50 Cambridge Road Barking Essex IG11 8FG England to Bec 219, 50 Cambridge Road Barking Essex IG11 8FG on 4 February 2015 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|