- Company Overview for MEREFERN LIMITED (SC414384)
- Filing history for MEREFERN LIMITED (SC414384)
- People for MEREFERN LIMITED (SC414384)
- Charges for MEREFERN LIMITED (SC414384)
- More for MEREFERN LIMITED (SC414384)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 30 Edina Place Edinburgh EH7 5RR to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 19 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
16 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Nov 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013 | |
05 Nov 2013 | MR01 | Registration of charge 4143840001 | |
01 May 2013 | AP01 | Appointment of Antonio Crolla as a director | |
18 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Stephen Mabbott as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |