THE MERCHANDISE CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Liquidators' statement of receipts and payments to 2025-07-17 |
| 30/07/2430 July 2024 | Statement of affairs |
| 30/07/2430 July 2024 | Appointment of a voluntary liquidator |
| 23/07/2423 July 2024 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-23 |
| 23/07/2423 July 2024 | Resolutions |
| 09/07/249 July 2024 | Notification of Nicolas Andrew Manuel as a person with significant control on 2023-12-01 |
| 09/07/249 July 2024 | Cessation of Graphics Gang Ltd as a person with significant control on 2023-12-01 |
| 09/07/249 July 2024 | Confirmation statement made on 2023-12-11 with updates |
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 08/03/248 March 2024 | Application to strike the company off the register |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/12/2017 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPHICS GANG LTD |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
| 17/12/2017 December 2020 | CESSATION OF WAHOOTI HOLDINGS LIMITED AS A PSC |
| 07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRACEY |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
| 07/08/207 August 2020 | PSC'S CHANGE OF PARTICULARS / WAHOOTI HOLDINGS LIMITED / 21/07/2020 |
| 07/08/207 August 2020 | CESSATION OF NICHOLAS TRACEY AS A PSC |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / WAHOOTI HOLDINGS LIMITED / 06/03/2020 |
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/09/193 September 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
| 02/07/192 July 2019 | DIRECTOR APPOINTED MR NICHOLAS TRACEY |
| 10/05/1910 May 2019 | 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