- Company Overview for MERCH BRANDS LTD (11808882)
- Filing history for MERCH BRANDS LTD (11808882)
- People for MERCH BRANDS LTD (11808882)
- Charges for MERCH BRANDS LTD (11808882)
- More for MERCH BRANDS LTD (11808882)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 May 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from Newby Castleman / Merch Group Ltd 110 Regent Road Leicester LE1 7LT England to Unit 32B, Wensum Point Whiffler Road Norwich NR3 2AZ on 14 June 2021 | |
17 Mar 2021 | MR01 | Registration of charge 118088820001, created on 8 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 1 Bath Lane Cottages Friar Mill, Bath Lane Leicester LE3 5BJ United Kingdom to Newby Castleman / Merch Group Ltd 110 Regent Road Leicester LE1 7LT on 18 June 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|