- Company Overview for MERS NEATH HOLDINGS LIMITED (12989717)
- Filing history for MERS NEATH HOLDINGS LIMITED (12989717)
- People for MERS NEATH HOLDINGS LIMITED (12989717)
- More for MERS NEATH HOLDINGS LIMITED (12989717)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
01 Feb 2021 | AP01 | Appointment of Mr Marcus Cassidy as a director on 19 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Moazam Ejaz as a director on 19 January 2021 | |
01 Feb 2021 | PSC01 | Notification of Marcus Cassidy as a person with significant control on 19 January 2021 | |
19 Jan 2021 | AP02 | Appointment of M Cassidy Ltd as a director on 19 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from 63 Sladefield Road Birmingham B8 3PF England to 62 Seymour Grove Seymour Grove Manchester M16 0LN on 19 January 2021 | |
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|