Advanced company searchLink opens in new window

MERCHANT 66 (GP) LIMITED

Company number 06562810

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
19 Aug 2013 AA Total exemption full accounts made up to 5 April 2013
16 Aug 2013 MR04 Satisfaction of charge 3 in full
16 Aug 2013 MR04 Satisfaction of charge 4 in full
16 Aug 2013 MR04 Satisfaction of charge 2 in full
16 Aug 2013 MR04 Satisfaction of charge 1 in full
09 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
28 Feb 2013 TM01 Termination of appointment of Andrew David Grieve as a director on 28 February 2013
07 Jan 2013 TM01 Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012
02 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
24 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
25 Aug 2011 TM01 Termination of appointment of Anna Cumming as a director
11 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr Afshin Taraz on 11 April 2011
11 May 2011 CH01 Director's details changed for Mr Andrew David Grieve on 11 April 2011
11 May 2011 CH01 Director's details changed for Ms Diane Elizabeth Suter on 11 April 2011
11 May 2011 CH01 Director's details changed for Mr Kelvin Deon Gray on 11 April 2011
11 May 2011 CH01 Director's details changed for Martin Michael Heffernan on 11 April 2011
11 May 2011 CH01 Director's details changed for Mr Michael John Chicken on 11 April 2011
11 May 2011 CH01 Director's details changed for Anna Margaret Cumming on 11 April 2011
11 May 2011 CH04 Secretary's details changed for Property Secretaries Limited on 11 April 2011
13 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010