06826434 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Appointment of Mrs Michelle Sibson as a director on 2009-10-01

View Document

04/07/244 July 2024 Termination of appointment of Michelle Sibson as a director on 2009-10-01

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Termination of appointment of Cassi Azeela Ward as a director on 2024-06-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Certificate of change of name

View Document

23/11/2323 November 2023 Administrative restoration application

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2022-02-23 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-02-28

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

06/05/166 May 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/04/126 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/04/1117 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY M.L.ANDERSON LIMITED

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M.L.ANDERSON LIMITED / 23/02/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSI ALEELA WARD / 23/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SIBSON / 23/02/2010

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MISS CASSI ALEELA WARD

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 24 LORD STREET GRIMSBY N E LINCOLNSHIRE DN31 2LU UNITED KINGDOM

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED MERRYMAIDS OF SOUTH HUMBERSIDE LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL HARRINGTON

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MRS MICHELLE SIBSON

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company