- Company Overview for MERITIS UK LIMITED (09104679)
- Filing history for MERITIS UK LIMITED (09104679)
- People for MERITIS UK LIMITED (09104679)
- More for MERITIS UK LIMITED (09104679)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Gilles Duret as a person with significant control on 26 June 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Gilles Duret on 26 June 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Gilles Duret on 26 June 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Gilles Duret as a person with significant control on 26 June 2017 | |
01 Aug 2017 | PSC01 | Notification of Gilles Duret as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Sebastien Videment on 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
25 Sep 2014 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 September 2014 | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|