MERLIN RISE (FACILITIES MANAGEMENT) LIMITED
Company number 12557826
- Company Overview for MERLIN RISE (FACILITIES MANAGEMENT) LIMITED (12557826)
- Filing history for MERLIN RISE (FACILITIES MANAGEMENT) LIMITED (12557826)
- People for MERLIN RISE (FACILITIES MANAGEMENT) LIMITED (12557826)
- More for MERLIN RISE (FACILITIES MANAGEMENT) LIMITED (12557826)
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) |
---|---|---|---|
02 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
11 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 11 November 2024 | |
11 Nov 2024 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 11 November 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Oct 2023 | AP01 | Appointment of Mrs Michelle Hyde as a director on 11 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Wayne Lewis Cole as a director on 10 October 2023 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
28 Feb 2023 | TM01 | Termination of appointment of Steven James Russell as a director on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Thomas James Mirfield as a director on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Ian Anthony Jones as a director on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Wayne Lewis Cole as a director on 28 February 2023 | |
21 Jul 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 28 June 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 21 July 2022 | |
21 Jul 2022 | TM02 | Termination of appointment of Beach Secretaries Limited as a secretary on 28 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Theodore Backhouse as a director on 29 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
22 Jun 2020 | AA01 | Current accounting period extended from 30 April 2021 to 30 June 2021 | |
15 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-15
|