Advanced company searchLink opens in new window

MERGERMARKET MIDCO 2 LIMITED

Company number 08743372

Filter by category

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
16 Sep 2022 MR04 Satisfaction of charge 087433720004 in full
16 Sep 2022 MR04 Satisfaction of charge 087433720005 in full
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
17 May 2022 SH19 Statement of capital on 17 May 2022
  • GBP 1.75
17 May 2022 SH20 Statement by Directors
17 May 2022 CAP-SS Solvency Statement dated 09/05/22
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 09/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jun 2021 MR01 Registration of charge 087433720005, created on 10 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
10 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Feb 2021 MR01 Registration of charge 087433720004, created on 16 February 2021
28 Jan 2021 MR04 Satisfaction of charge 087433720003 in full
01 Dec 2020 TM01 Termination of appointment of Ashley Graham Woods as a director on 30 November 2020
15 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
17 Mar 2020 AD01 Registered office address changed from C/O Ion, 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020