- Company Overview for MERCHANDISE GROUP UK LIMITED (09257009)
- Filing history for MERCHANDISE GROUP UK LIMITED (09257009)
- People for MERCHANDISE GROUP UK LIMITED (09257009)
- More for MERCHANDISE GROUP UK LIMITED (09257009)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Tasos Apostoli as a director on 10 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Nicholas Paul Sales as a director on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 24a Hedge Lane Palmers Green London N13 5SH England to 36 Queensway Enfield EN3 4SA on 10 February 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 24a Hedge Lane Palmers Green London N13 5SH on 16 June 2016 | |
25 Jan 2016 | CERTNM |
Company name changed housewares (uk) LIMITED\certificate issued on 25/01/16
|
|
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|