MERC EVAN LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended | 
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended | 
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off | 
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off | 
| 04/04/224 April 2022 | Application to strike the company off the register | 
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued | 
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended | 
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued | 
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued | 
| 03/08/213 August 2021 | Confirmation statement made on 2021-03-15 with updates | 
| 08/07/218 July 2021 | Compulsory strike-off action has been suspended | 
| 08/07/218 July 2021 | Compulsory strike-off action has been suspended | 
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off | 
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off | 
| 29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 | 
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 | 
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 | 
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 183 QUEEN MARY ROAD SHEFFIELD S2 1HX ENGLAND | 
| 28/10/1828 October 2018 | REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 33 ROCHDALE ROAD LONDON SE2 0XE UNITED KINGDOM | 
| 03/10/183 October 2018 | COMPANY NAME CHANGED HORYZON LIMITED CERTIFICATE ISSUED ON 03/10/18 | 
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | 
| 08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY IVY KAHUNDE | 
| 01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WARMATE / 01/03/2017 | 
| 16/01/1716 January 2017 | 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