Advanced company searchLink opens in new window

MERSTEN LIMITED

Company number 09618921

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)
16 Jan 2025 AM19 Notice of extension of period of Administration
27 Aug 2024 AM10 Administrator's progress report
28 Feb 2024 AM10 Administrator's progress report
18 Dec 2023 AM19 Notice of extension of period of Administration
30 Aug 2023 AM10 Administrator's progress report
15 Apr 2023 AM06 Notice of deemed approval of proposals
25 Mar 2023 AM03 Statement of administrator's proposal
06 Mar 2023 AM02 Statement of affairs with form AM02SOA
02 Feb 2023 AD01 Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2 February 2023
02 Feb 2023 AM01 Appointment of an administrator
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 PSC02 Notification of Yellowrose Limited as a person with significant control on 29 June 2022
05 Jul 2022 PSC07 Cessation of Land & Co (Holdings) Limited as a person with significant control on 29 June 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Mar 2022 PSC05 Change of details for Land & Co (Holdings) Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 73a London Road Alderley Edge SK9 7DY on 8 March 2022
07 Mar 2022 TM01 Termination of appointment of Julian Nicholas Edward Walker as a director on 7 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
20 Jan 2021 AP01 Appointment of Mr Julian Nicholas Edward Walker as a director on 19 January 2021
20 Jan 2021 TM01 Termination of appointment of Ehsan Akram as a director on 19 January 2021
01 Oct 2020 PSC05 Change of details for Land & Co (Holdings) Limited as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 1 October 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates