- Company Overview for MERLON PROPERTIES LIMITED (09893323)
- Filing history for MERLON PROPERTIES LIMITED (09893323)
- People for MERLON PROPERTIES LIMITED (09893323)
- More for MERLON PROPERTIES LIMITED (09893323)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Richard Watters as a person with significant control on 11 May 2017 | |
12 Dec 2017 | PSC07 | Cessation of Robert Alan Tilley as a person with significant control on 11 May 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mr Robert Alan Tilley as a person with significant control on 11 May 2017 | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Jun 2017 | AP01 | Appointment of Ms Angela Hunter as a director on 1 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Richard Nicholas Watters as a director on 1 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Robert Alan Tilley as a director on 1 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Jeremy Andrew Bullock as a director on 1 June 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|