- Company Overview for MERIT PROCESSES LIMITED (06585689)
- Filing history for MERIT PROCESSES LIMITED (06585689)
- People for MERIT PROCESSES LIMITED (06585689)
- More for MERIT PROCESSES LIMITED (06585689)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
15 May 2020 | PSC05 | Change of details for Meritgroup Limited as a person with significant control on 30 July 2019 | |
15 May 2020 | CH02 | Director's details changed for Meritgroup Ltd on 30 July 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Nitil Patel as a director on 31 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Simon Charles Bullock as a director on 31 March 2020 | |
12 Feb 2020 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 3 February 2020 | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Simon Paul Thomas Presswell as a director on 22 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Brian Doherty as a director on 31 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Anthony Richard Buttanshaw as a director on 19 July 2019 | |
30 Jul 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
30 Jul 2019 | AP01 | Appointment of Mr Simon Paul Thomas Presswell as a director on 18 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Nitil Patel as a director on 18 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Brian Doherty as a director on 18 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 11th Floor, the Shard, 32 London Bridge Street London SE1 9SG on 30 July 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 May 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates |