Advanced company searchLink opens in new window

MERCHANT KNOX LIMITED

Company number 13557330

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
06 Sep 2023 DS02 Withdraw the company strike off application
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2023 DS01 Application to strike the company off the register
13 Jul 2023 CH01 Director's details changed for Mr Fahad Bin Riaz on 10 May 2023
13 Jul 2023 PSC04 Change of details for Mr Fahad Bin Riaz as a person with significant control on 10 May 2023
13 Jul 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1 Farnham Road Guildford GU2 4RG on 13 July 2023
18 May 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Fahad Bin Riaz on 15 April 2023
18 May 2023 PSC04 Change of details for Mr Fahad Bin Riaz as a person with significant control on 15 April 2023
18 May 2023 AD01 Registered office address changed from 73 Broughton Road Thornton Heath CR7 6AJ England to 61 Bridge Street Kington HR5 3DJ on 18 May 2023
16 May 2023 DS02 Withdraw the company strike off application
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Fahad Bin Riaz as a director on 9 November 2021
24 Jan 2022 PSC01 Notification of Fahad Bin Riaz as a person with significant control on 10 October 2021
24 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 24 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021