Advanced company searchLink opens in new window

MERCHANT TURNAROUND PLC

Company number 07116894

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)
21 Nov 2017 COCOMP Order of court to wind up
21 Nov 2017 AC93 Order of court - restore and wind up
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-03-04
  • GBP 74,975
22 Sep 2015 AP03 Appointment of Bernard Michael Sumner as a secretary on 28 July 2015
22 Sep 2015 AR01 Annual return made up to 5 January 2015
Statement of capital on 2015-09-22
  • GBP 74,975
22 Sep 2015 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 74,975
22 Sep 2015 AR01 Annual return made up to 5 January 2013
Statement of capital on 2015-09-22
  • GBP 74,975
30 Aug 2014 AP01 Appointment of Nicolas Benjamin Holmes as a director on 19 August 2014
28 Apr 2014 AD01 Registered office address changed from , 34 Lime Street, London, EC3M 7AT, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 28 April 2014
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 TM02 Termination of appointment of Craig Whyte as a secretary
22 May 2012 TM01 Termination of appointment of Philip Betts as a director
15 May 2012 AD01 Registered office address changed from , Merchant House Group Plc, 7Th Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 15 May 2012
23 Feb 2012 TM01 Termination of appointment of David Gillespie as a director
23 Feb 2012 AP01 Appointment of Mr James Dominic Rupert Holmes as a director
24 Jan 2012 AR01 Annual return made up to 5 January 2012
Statement of capital on 2012-01-24
  • GBP 74,975
24 Nov 2011 TM01 Termination of appointment of Thomas Millar as a director
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 50,000
19 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Register the transfer of shares 26/02/2010