Advanced company searchLink opens in new window

MERCHENTA LIMITED

Company number 07583406

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2016 AD01 Registered office address changed from C/O Suite Lp31040 20-22 Wenlock Road London N1 7GU England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 22 November 2016
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-21
02 Nov 2016 4.70 Declaration of solvency
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,188.646
14 Dec 2015 AD01 Registered office address changed from C/O Pb513 the Pill Box Building Coventry Road London E2 6GG to C/O Suite Lp31040 20-22 Wenlock Road London N1 7GU on 14 December 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,188.646
23 Feb 2015 AD01 Registered office address changed from 145-147 St. John Street London EC1V 4PW to C/O Pb513 the Pill Box Building Coventry Road London E2 6GG on 23 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2014 AP01 Appointment of Mr John Mark Yeomans as a director on 11 July 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 1,184.103000
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-28
13 Dec 2013 SH02 Sub-division of shares on 27 November 2013
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 27/11/2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Neil Mcclements on 31 March 2013
31 May 2013 AD01 Registered office address changed from South Bank Technopark 90 London Road London SE1 6LN England on 31 May 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders