- Company Overview for THE MERCHANT HOUSE ST IVES LIMITED (09843220)
- Filing history for THE MERCHANT HOUSE ST IVES LIMITED (09843220)
- People for THE MERCHANT HOUSE ST IVES LIMITED (09843220)
- More for THE MERCHANT HOUSE ST IVES LIMITED (09843220)
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
Statement of capital on 2015-10-27
|