Advanced company searchLink opens in new window

MERKUR INVESTMENT RESEARCH LTD

Company number 05297330

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
22 Dec 2017 AAMD Amended accounts made up to 31 December 2016
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
31 Aug 2017 MISC CBO1-cross border merger notice
27 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
24 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
23 Jul 2014 CH01 Director's details changed for Mr Mark Oliver Dreyer on 23 July 2014
23 Jun 2014 CERTNM Company name changed direct sales network-media LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
01 May 2014 AD01 Registered office address changed from 14 Waterloo Road Wolverhampton WV1 4BS on 1 May 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 CH04 Secretary's details changed for Go Ahead Service Limited on 26 November 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 29 April 2013
29 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders