Advanced company searchLink opens in new window

MERKLE TREE LTD

Company number 09345226

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)
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
  • GBP 100
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
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
  • GBP 100
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
  • GBP .51