- Company Overview for MERCH (RETAIL) LIMITED (10054705)
- Filing history for MERCH (RETAIL) LIMITED (10054705)
- People for MERCH (RETAIL) LIMITED (10054705)
- Charges for MERCH (RETAIL) LIMITED (10054705)
- More for MERCH (RETAIL) LIMITED (10054705)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 May 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr Karl Gerhard Hickey on 14 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Karl Gerhard Hickey on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 110 Regent Road Leicester LE1 7LT England to Unit 32B, Wensum Point Whiffler Road Norwich NR3 2AZ on 14 June 2021 | |
17 Mar 2021 | MR01 | Registration of charge 100547050001, created on 8 March 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
27 Aug 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
14 Aug 2019 | PSC04 | Change of details for Mr Karl Gerhard Hickey as a person with significant control on 19 June 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from Newby Castleman / Merch (Retail) Ltd 110 Regent Road Leicester LE1 7LT England to 110 Regent Road Leicester LE1 7LT on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 1 Bath Lane Cottage Bath Lane Leicester LE3 5BJ England to Newby Castleman / Merch (Retail) Ltd 110 Regent Road Leicester LE1 7LT on 18 June 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
04 Jul 2018 | PSC07 | Cessation of Jaswinder Singh as a person with significant control on 19 June 2018 |