- Company Overview for MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED (11481285)
- Filing history for MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED (11481285)
- People for MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED (11481285)
- Charges for MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED (11481285)
- More for MERLIN REPAIR SPECIALISTS HOLDINGS LIMITED (11481285)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Nov 2021 | MR01 | Registration of charge 114812850002, created on 4 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mr Vincent Graham Broughton as a person with significant control on 6 December 2019 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Vincent Graham Broughton on 6 December 2019 | |
01 Oct 2020 | MR01 | Registration of charge 114812850001, created on 1 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23/07/2019 | |
02 Sep 2019 | CS01 |
23/07/19 Statement of Capital gbp 200
|
|
02 Sep 2019 | AD01 | Registered office address changed from 10th Floor No 3 Hardman Street Manchester M3 3HF United Kingdom to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 2 September 2019 | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|