Advanced company searchLink opens in new window

MERCHANTS LIMITED

Company number 02666837

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)
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Full accounts made up to 31 March 2019
26 Oct 2020 CH01 Director's details changed for Mrs Judith Margaret Duck on 20 October 2020
26 Oct 2020 CH03 Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020
13 Oct 2020 AD01 Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020
06 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with updates
06 Jan 2020 PSC02 Notification of The Merchants Group Limited as a person with significant control on 18 December 2018
06 Jan 2020 PSC07 Cessation of Merchants Holdings Limited as a person with significant control on 18 December 2018
03 Apr 2019 AA Full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
30 Jan 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
18 Dec 2017 AA Full accounts made up to 30 September 2016
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
06 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 MA Memorandum and Articles of Association
02 Dec 2016 AP03 Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016
02 Dec 2016 AP01 Appointment of Mr Gareth Mortimer as a director on 2 December 2016
25 Nov 2016 TM02 Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
24 Oct 2016 AD01 Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016
12 Oct 2016 AP01 Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016