- Company Overview for MERTHYR VALE LTD (13646941)
- Filing history for MERTHYR VALE LTD (13646941)
- People for MERTHYR VALE LTD (13646941)
- More for MERTHYR VALE LTD (13646941)
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) |
---|---|---|---|
15 Jul 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2025 | AD01 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 28 April 2025 | |
19 Nov 2024 | AA | Micro company accounts made up to 5 April 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 18 July 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 19 April 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to 19 Arundel Street Hindley Wigan WN2 3LT on 7 August 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
08 Feb 2022 | PSC07 | Cessation of Karen Batty as a person with significant control on 20 October 2021 | |
08 Feb 2022 | PSC01 | Notification of Jennifer Jumaquio as a person with significant control on 20 October 2021 | |
05 Feb 2022 | TM01 | Termination of appointment of Karen Batty as a director on 20 October 2021 | |
04 Feb 2022 | AP01 | Appointment of Mrs Jennifer Jumaquio as a director on 20 October 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 19 Hawthorne Crescent Dodworth Barnsley S75 3JY England to 27 Deer Avenue Worcester WR5 3TS on 26 January 2022 | |
28 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-28
|