- Company Overview for MEREVIEW PROPERTIES HOLDING LIMITED (10311813)
- Filing history for MEREVIEW PROPERTIES HOLDING LIMITED (10311813)
- People for MEREVIEW PROPERTIES HOLDING LIMITED (10311813)
- More for MEREVIEW PROPERTIES HOLDING LIMITED (10311813)
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 |