Advanced company searchLink opens in new window

HENTLAND MERIT LTD

Company number 10117975

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 AD01 Registered office address changed from 33 Woodhouse Road Doncaster DN2 4DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
07 Mar 2018 PSC07 Cessation of Mark Johnson as a person with significant control on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Mark Johnson as a director on 20 February 2018
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
11 Nov 2016 AP01 Appointment of Mark Johnson as a director on 4 November 2016
11 Nov 2016 AD01 Registered office address changed from 7 the Quarry Alwoodley Leeds LS17 7NH United Kingdom to 33 Woodhouse Road Doncaster DN2 4DH on 11 November 2016
11 Nov 2016 TM01 Termination of appointment of Benjamin Keightley as a director on 4 November 2016
30 Jun 2016 AP01 Appointment of Benjamin Keightley as a director on 23 June 2016
30 Jun 2016 TM01 Termination of appointment of Terence Dunne as a director on 23 June 2016
30 Jun 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 the Quarry Alwoodley Leeds LS17 7NH on 30 June 2016
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 1