Advanced company searchLink opens in new window

MERLION ENTERPRISES LIMITED

Company number 06446860

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
11 Mar 2020 AA Micro company accounts made up to 31 December 2019
03 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
10 Dec 2019 CH03 Secretary's details changed for Sarika Amliwala on 10 December 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
09 Dec 2019 AA Micro company accounts made up to 31 May 2019
03 Dec 2019 PSC01 Notification of Sarika Amliwala as a person with significant control on 25 November 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
05 Dec 2018 AA Micro company accounts made up to 31 May 2018
20 Mar 2018 AD01 Registered office address changed from 94 the Parade Oadby Leicestershire LE2 5BF to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 20 March 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Dec 2017 AA Micro company accounts made up to 31 May 2017
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
19 Dec 2016 CH01 Director's details changed for Jitesh Amliwala on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Mrs Sarika Amliwala on 19 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Apr 2016 AP01 Appointment of Mrs Sarika Amliwala as a director on 6 April 2016
12 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
21 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
08 Oct 2015 AA Micro company accounts made up to 31 May 2015
22 Jan 2015 AD01 Registered office address changed from 199 Clarendon Park Road Leicester LE2 3AN to 94 the Parade Oadby Leicestershire LE2 5BF on 22 January 2015
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
25 Nov 2014 AA Micro company accounts made up to 31 May 2014