Advanced company searchLink opens in new window

MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED

Company number 04312882

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2019 TM01 Termination of appointment of Mukhaled Aziz Al-Dzhadir as a director on 24 April 2019
23 Apr 2019 PSC07 Cessation of Mukhaled Aziz Al-Dzhadir as a person with significant control on 23 April 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AA Micro company accounts made up to 31 October 2017
01 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
31 Oct 2017 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 615 7 Baltimore Wharf London E14 9EY on 31 October 2017
16 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Jan 2017 TM01 Termination of appointment of Khulood Eljadir as a director on 1 January 2017
01 Jan 2017 TM01 Termination of appointment of Khulood El Jadir as a director on 1 January 2017
01 Jan 2017 TM01 Termination of appointment of Hesham Al Khalefa as a director on 1 January 2017
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jun 2016 AP01 Appointment of Eng Khulood El Jadir as a director on 7 June 2016
08 Jun 2016 AP01 Appointment of Eng Khulood Eljadir as a director on 7 June 2016
08 Jun 2016 AP01 Appointment of Dr Hesham Al Khalefa as a director
07 Jun 2016 AP01 Appointment of Dr. Hesham Al Khalefa as a director on 7 June 2016
06 Jun 2016 CERTNM Company name changed great southern LTD\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-05
01 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 85,000,000
01 Jan 2016 TM01 Termination of appointment of Sandor Merczel as a director on 1 January 2016
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 70,000,000
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 40,000,000
01 Jan 2015 TM01 Termination of appointment of Zoltán Kalmár as a director on 1 January 2015
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,000,000