Advanced company searchLink opens in new window

MEARS HOUSING LTD

Company number 14261271

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2024 CERTNM Company name changed research grant solutions LIMITED\certificate issued on 03/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
15 Oct 2024 AD01 Registered office address changed from 78 Princes Plain Bromley BR2 8LZ England to The Old Courthouse Rayleigh Road Hutton Brentwood CM13 1BN on 15 October 2024
23 Sep 2024 AP01 Appointment of Mr Thomas Carroll as a director on 1 September 2024
23 Sep 2024 TM01 Termination of appointment of Teddy Shane Hodgson as a director on 1 September 2024
23 Sep 2024 PSC07 Cessation of Teddy Shane Hodgson as a person with significant control on 1 September 2024
01 Jul 2024 AD01 Registered office address changed from 2 Church Road Farnborough Orpington Kent United Kingdom to 78 Princes Plain Bromley BR2 8LZ on 1 July 2024
08 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
28 Feb 2024 AD01 Registered office address changed from 124 City Road, London, EC1V 2NX City Road London EC1V 2NX England to 2 Church Road Farnborough Orpington Kent on 28 February 2024
14 Feb 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
16 Nov 2023 CH01 Director's details changed for Mr Teddy Shane Hodgson on 16 November 2023
16 Nov 2023 PSC04 Change of details for Mr Teddy Shane Hodgson as a person with significant control on 16 November 2023
10 Oct 2023 AD01 Registered office address changed from 52 Siddons Road London SE23 2JQ United Kingdom to 124 City Road, London, EC1V 2NX City Road London EC1V 2NX on 10 October 2023
16 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 52 Siddons Road London SE23 2JQ on 16 August 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 PSC07 Cessation of Cameron Bennett as a person with significant control on 22 November 2022
22 Nov 2022 PSC01 Notification of Teddy Shane Hodgson as a person with significant control on 22 November 2022
04 Nov 2022 TM01 Termination of appointment of Georgie Rowell as a director on 3 November 2022
04 Nov 2022 AP01 Appointment of Teddy Shane Hodgson as a director on 3 November 2022
27 Oct 2022 TM01 Termination of appointment of Cameron Bennett as a director on 27 October 2022
17 Oct 2022 AP01 Appointment of Georgie Rowell as a director on 17 October 2022
28 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-28
  • GBP 1