Advanced company searchLink opens in new window

MERCH HERO LTD

Company number 12131089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2024 DS01 Application to strike the company off the register
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
04 Jun 2024 AD02 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD
06 Nov 2023 MR01 Registration of charge 121310890002, created on 30 October 2023
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Ms Karen Rachael Hubbard on 1 June 2023
04 Aug 2023 CH01 Director's details changed for Mr Mathijs Peter Eefting on 1 June 2023
12 Jun 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
12 Jun 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
14 Mar 2023 CH01 Director's details changed for Ms Karen Rachael Hubbard on 14 March 2023
13 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Olivier Christopher Miles Stapylton-Smith as a director on 9 June 2022
30 May 2022 AP01 Appointment of Ms Karen Rachael Hubbard as a director on 30 May 2022
27 Jan 2022 TM01 Termination of appointment of Deepak Jayaprakash as a director on 17 December 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates