- Company Overview for LA MERGEIER LIMITED (09442502)
- Filing history for LA MERGEIER LIMITED (09442502)
- People for LA MERGEIER LIMITED (09442502)
- More for LA MERGEIER LIMITED (09442502)
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) |
---|---|---|---|
09 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from , 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom to 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 28 March 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Paul James Manley as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Keith Michael Stiles as a director on 11 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|