Advanced company searchLink opens in new window

THE MERCHANT HOUSE ST IVES LIMITED

Company number 09843220

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 AP01 Notice of removal of a director
27 Aug 2018 AA Unaudited abridged accounts made up to 31 October 2017
27 Aug 2018 CS01 Confirmation statement made on 26 October 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from , Unit F Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England to 7 Granary Court Alton Road South Warnborough Hook RG29 1RP on 8 September 2017
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 AD01 Registered office address changed from , 143 Waterbeach Road, Slough, Berkshire, SL1 3JX to 7 Granary Court Alton Road South Warnborough Hook RG29 1RP on 10 April 2017
09 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Apr 2017 CS01 Confirmation statement made on 26 October 2016 with updates
24 Mar 2017 AD01 Registered office address changed from , the Merchant House Ramsey Road, St. Ives, Cambridgeshire, PE27 5BZ, England to 7 Granary Court Alton Road South Warnborough Hook RG29 1RP on 24 March 2017
28 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 TM01 Termination of appointment of Malcolm Johnson as a director on 21 August 2016
17 Nov 2016 TM01 Termination of appointment of Colin Mclean Bovis as a director on 21 August 2016
17 Nov 2016 TM01 Termination of appointment of Stephen Andrew Alsford as a director on 21 August 2016
22 Jan 2016 AP01 Appointment of Mr Colin Mclean Bovis as a director on 22 January 2016
19 Jan 2016 AP01 Appointment of Mr Malcolm Johnson as a director on 18 January 2016
27 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-27
  • GBP 1