Advanced company searchLink opens in new window

MERSTON NOTABLE LTD

Company number 09613427

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 May 2020
24 Feb 2021 AD01 Registered office address changed from 1a Frankland Place Leeds LS7 4AP United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 February 2021
24 Feb 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 February 2021
24 Feb 2021 PSC07 Cessation of Pedro Ferreira as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Pedro Ferreira as a director on 24 February 2021
11 Sep 2020 AD01 Registered office address changed from 125 Roundwood Glen Bradford BD10 0DE United Kingdom to 1a Frankland Place Leeds LS7 4AP on 11 September 2020
11 Sep 2020 PSC01 Notification of Pedro Ferreira as a person with significant control on 17 August 2020
11 Sep 2020 PSC07 Cessation of Gavin Ward as a person with significant control on 17 August 2020
11 Sep 2020 AP01 Appointment of Mr Pedro Ferreira as a director on 17 August 2020
11 Sep 2020 TM01 Termination of appointment of Gavin Ward as a director on 17 August 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
03 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 125 Roundwood Glen Bradford BD10 0DE on 3 May 2019
03 May 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 25 April 2019
03 May 2019 AP01 Appointment of Mr Gavin Ward as a director on 25 April 2019
03 May 2019 PSC01 Notification of Gavin Ward as a person with significant control on 25 April 2019
03 May 2019 TM01 Termination of appointment of Terry Dunne as a director on 25 April 2019