MERAK HOLDINGS (NI) LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
30/04/2430 April 2024 | Appointment of Mr Michael Pieter James as a secretary on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Group of companies' accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-12 with updates |
18/05/2318 May 2023 | Termination of appointment of Jacqueline Ann Verel as a secretary on 2022-09-30 |
18/05/2318 May 2023 | Cessation of David John Seaton as a person with significant control on 2023-01-01 |
18/05/2318 May 2023 | Cessation of Ross Jamieson John Barnes as a person with significant control on 2023-01-01 |
18/05/2318 May 2023 | Notification of Merak Uk Holdings Limited as a person with significant control on 2023-01-01 |
06/08/216 August 2021 | Group of companies' accounts made up to 2020-12-31 |
03/07/203 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
17/02/2017 February 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
16/08/1916 August 2019 | SECRETARY APPOINTED MS JACQUELINE ANN VEREL |
25/07/1925 July 2019 | ADOPT ARTICLES 30/06/2019 |
24/07/1924 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/07/1919 July 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 1147.5 |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6613160002 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6613160001 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BARNES / 16/05/2019 |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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