- Company Overview for MERELIT PROPERTIES LIMITED (06885077)
- Filing history for MERELIT PROPERTIES LIMITED (06885077)
- People for MERELIT PROPERTIES LIMITED (06885077)
- More for MERELIT PROPERTIES LIMITED (06885077)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2016 | AD01 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to C/O Linda Kavanagh Flat 2 Friary Hall Flat 2 Friary Hall Friary Rd Ascot Berkshire SL5 9HD on 8 August 2016 | |
12 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Linda Kavanagh on 22 April 2015 | |
18 May 2015 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 18 May 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Linda Kavanagh on 22 November 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from C/O Linda Kavanagh 2 Flat 2 Friary Hall Friary Road Ascot Berkshire SL5 9HD England on 27 November 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY on 10 September 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Aug 2010 | CERTNM |
Company name changed linda kavanagh properties LIMITED\certificate issued on 18/08/10
|
|
18 Aug 2010 | CONNOT | Change of name notice | |
12 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |