Advanced company searchLink opens in new window

MERLIN DANESMOUNT (2009) LIMITED

Company number 05273972

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
29 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 105
09 Mar 2012 AP04 Appointment of David Venus & Company Llp as a secretary on 5 March 2012
09 Mar 2012 TM02 Termination of appointment of David Anthony Venus as a secretary on 5 March 2012
31 Jan 2012 AA Total exemption small company accounts made up to 28 April 2011
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Colin Roderick Banyard on 15 September 2011
15 Sep 2011 CH01 Director's details changed for Mr Colin Roderick Banyard on 15 September 2011
15 Sep 2011 CH01 Director's details changed for Mr Colin Roderick Banyard on 15 September 2011
08 Aug 2011 TM01 Termination of appointment of Andrew Scott as a director
08 Aug 2011 TM01 Termination of appointment of Martyn Guess as a director
31 Jan 2011 AA Total exemption small company accounts made up to 28 April 2010
01 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jun 2010 MG01 Duplicate mortgage certificatecharge no:14
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 14
26 Feb 2010 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010
19 Feb 2010 CERTNM Company name changed merlin danesmount LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
19 Feb 2010 CONNOT Change of name notice