Advanced company searchLink opens in new window

GREENCOAT MERMAID II LIMITED

Company number 11776098

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
21 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 1
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 CAP-SS Solvency Statement dated 01/12/20
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
27 Nov 2019 PSC02 Notification of Greencoat Mermaid Limited as a person with significant control on 22 November 2019
27 Nov 2019 PSC07 Cessation of Ci Brite I Limited as a person with significant control on 22 November 2019
27 Nov 2019 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 22 November 2019
27 Nov 2019 AP01 Appointment of Mrs Minal Patel as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Mark Newbery as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Rune Bro Roin as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Ronald Bonnar as a director on 22 November 2019
27 Nov 2019 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 22 November 2019
27 Nov 2019 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 27 November 2019
13 Sep 2019 PSC07 Cessation of Ci Brite Limited as a person with significant control on 2 May 2019
13 Sep 2019 PSC02 Notification of Ci Brite I Limited as a person with significant control on 2 May 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2
18 Jan 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019