THE MERCHANDISE CONSULTANTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 Liquidators' statement of receipts and payments to 2025-07-17

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

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

View Document

23/07/2423 July 2024 Resolutions

View Document

09/07/249 July 2024 Notification of Nicolas Andrew Manuel as a person with significant control on 2023-12-01

View Document

09/07/249 July 2024 Cessation of Graphics Gang Ltd as a person with significant control on 2023-12-01

View Document

09/07/249 July 2024 Confirmation statement made on 2023-12-11 with updates

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPHICS GANG LTD

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 CESSATION OF WAHOOTI HOLDINGS LIMITED AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRACEY

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / WAHOOTI HOLDINGS LIMITED / 21/07/2020

View Document

07/08/207 August 2020 CESSATION OF NICHOLAS TRACEY AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / WAHOOTI HOLDINGS LIMITED / 06/03/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR NICHOLAS TRACEY

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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