- Company Overview for MERCH CMT LTD (10551915)
- Filing history for MERCH CMT LTD (10551915)
- People for MERCH CMT LTD (10551915)
- Charges for MERCH CMT LTD (10551915)
- Insolvency for MERCH CMT LTD (10551915)
- More for MERCH CMT LTD (10551915)
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 Jul 2019 | PSC04 | Change of details for Mr Karl Gerhard Hickey as a person with significant control on 24 July 2018 | |
10 Jul 2019 | PSC04 | Change of details for Mr Karl Gerhard Hickey as a person with significant control on 9 January 2017 | |
18 Jun 2019 | AD01 | Registered office address changed from Newby Castleman / Merch Cmt Ltd 110 Regent Road Leicester LE1 7LT England to 110 Regent Road Leicester LE1 7LT on 18 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Karl Gerhard Hickey as a person with significant control on 1 October 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from 1 Bath Lane Cottages Friar Hill Bath Lane Leicester Leicestershire LE3 5BJ to Newby Castleman / Merch Cmt Ltd 110 Regent Road Leicester LE1 7LT on 18 June 2019 | |
25 Feb 2019 | MR01 | Registration of charge 105519150001, created on 22 February 2019 | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Karl Gerhard Hickey on 1 October 2018 | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | TM01 | Termination of appointment of Inderjit Biring as a director on 24 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Inderjit Biring as a person with significant control on 24 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Jaswinder Singh as a director on 19 June 2018 | |
17 Jul 2018 | PSC07 | Cessation of Jaswinder Singh as a person with significant control on 19 June 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 32a Albion Street Castleford West Yorkshire WF10 1EN England to 1 Bath Lane Cottages Friar Hill Bath Lane Leicester Leicestershire LE3 5BJ on 9 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|