- Company Overview for MERLIN CRESCENT LIMITED (11029642)
- Filing history for MERLIN CRESCENT LIMITED (11029642)
- People for MERLIN CRESCENT LIMITED (11029642)
- Charges for MERLIN CRESCENT LIMITED (11029642)
- More for MERLIN CRESCENT LIMITED (11029642)
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) |
---|---|---|---|
12 Jun 2023 | TM01 | Termination of appointment of Laya Erra as a director on 25 October 2017 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | AD01 | Registered office address changed from 49 Whitchurch Avenue Edgware HA8 6HT England to 689 Rochdale Road Manchester M9 5SH on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Rakesh Reddy as a director on 24 October 2017 | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
25 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
16 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
05 Jan 2018 | MR01 | Registration of charge 110296420001, created on 21 December 2017 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|