- Company Overview for MERKLE MARKETING LIMITED (08528114)
- Filing history for MERKLE MARKETING LIMITED (08528114)
- People for MERKLE MARKETING LIMITED (08528114)
- Charges for MERKLE MARKETING LIMITED (08528114)
- More for MERKLE MARKETING LIMITED (08528114)
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) |
---|---|---|---|
10 Mar 2020 | TM02 | Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
25 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | PSC05 | Change of details for Aegis Gps Holdings Limited as a person with significant control on 18 September 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
21 May 2018 | PSC05 | Change of details for Aegis Gps Holdings Limited as a person with significant control on 18 September 2017 | |
18 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2018 | |
17 May 2018 | PSC02 | Notification of Aegis Gps Holdings Limited as a person with significant control on 18 September 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Sep 2017 | AP01 | Appointment of Michael Komasinski as a director on 18 September 2017 | |
28 Sep 2017 | AP03 | Appointment of Andrew Moberly as a secretary on 18 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to 10 Triton Street Regents Place London NW1 3BF on 28 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
02 Dec 2016 | MR04 | Satisfaction of charge 085281140001 in full | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
22 Sep 2015 | MA | Memorandum and Articles of Association | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | MR01 | Registration of charge 085281140001, created on 25 August 2015 |