Advanced company searchLink opens in new window

MEREVIEW PROPERTIES HOLDING LIMITED

Company number 10311813

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
13 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
20 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
23 Nov 2018 AA Micro company accounts made up to 31 August 2017
20 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
01 Aug 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
03 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
17 Aug 2017 PSC08 Notification of a person with significant control statement
17 Aug 2017 PSC07 Cessation of Desmond Roger Reoch as a person with significant control on 4 August 2016
17 Aug 2017 PSC07 Cessation of Raquel Maria Moss as a person with significant control on 4 August 2016
17 Aug 2017 PSC07 Cessation of Peter Cecil Montegriffo as a person with significant control on 4 August 2016
17 Aug 2017 PSC07 Cessation of Juan Xavier Chincotta as a person with significant control on 4 August 2016
17 Aug 2017 PSC07 Cessation of Moshe Jaacov Anahory as a person with significant control on 4 August 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Barbara Kahan as a director on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Maurice Moses Benady as a director on 4 August 2016