- Company Overview for MERSTEN LIMITED (09618921)
- Filing history for MERSTEN LIMITED (09618921)
- People for MERSTEN LIMITED (09618921)
- Charges for MERSTEN LIMITED (09618921)
- Insolvency for MERSTEN LIMITED (09618921)
- More for MERSTEN LIMITED (09618921)
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 |