MERGINGRAIN LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Confirmation statement made on 2022-09-30 with no updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-09-26 |
13/09/2213 September 2022 | Micro company accounts made up to 2022-04-05 |
07/05/227 May 2022 | Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Confirmation statement made on 2021-09-30 with updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
27/05/2127 May 2021 | PREVSHO FROM 31/10/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
23/12/2023 December 2020 | CESSATION OF ZDENKO ZIGA AS A PSC |
22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HERNANDEZ |
16/11/2016 November 2020 | DIRECTOR APPOINTED MRS WENDY HERNANDEZ |
16/11/2016 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ZDENKO ZIGA |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 157A CALDMORE ROAD WALSALL WS1 3RF ENGLAND |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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