Advanced company searchLink opens in new window

MD MERCHANT HOLDING LTD

Company number 11979695

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)
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 AA Accounts for a dormant company made up to 31 May 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC01 Notification of Roberto Beccafogli as a person with significant control on 16 March 2023
30 Mar 2023 PSC07 Cessation of Corrado Dallaturca as a person with significant control on 16 March 2023
29 Mar 2023 CH01 Director's details changed for Mr. Roberto Beccafogli on 16 March 2023
29 Mar 2023 TM01 Termination of appointment of Corrado Dallaturca as a director on 16 March 2023
27 Mar 2023 AP01 Appointment of Mr. Roberto Beccafogli as a director on 16 March 2023
11 Mar 2023 AD01 Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 11 March 2023
03 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with updates
02 Oct 2021 AD01 Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD to 15 Northfields Prospect London SW18 1PE on 2 October 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 50,000,002
19 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 TM01 Termination of appointment of Stefano Massari as a director on 4 November 2020
04 Nov 2020 PSC07 Cessation of Stefano Massari as a person with significant control on 4 November 2020
02 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
22 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor International House 223 Regent Street London W1B 2QD on 22 May 2020
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted