3 MERCHANT SQUARE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Appointment of Mr Mark Frederick Hooton as a director on 2024-11-08 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
04/10/244 October 2024 | Appointment of Mr Roger Thornton as a director on 2024-10-04 |
04/10/244 October 2024 | Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04 |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/04/2422 April 2024 | Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Termination of appointment of Joanne Jabra as a secretary on 2022-10-19 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
11/10/1811 October 2018 | DIRECTOR APPOINTED MS EILEEN MARIE SAWYER |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL |
25/09/1825 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
12/09/1712 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 26/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
14/09/1614 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | 03/10/15 NO MEMBER LIST |
28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | 03/10/14 NO MEMBER LIST |
16/09/1416 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM THE WATERLINE 31 HARBET ROAD LONDON W2 1JS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/10/1313 October 2013 | 03/10/13 NO MEMBER LIST |
19/07/1319 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/10/124 October 2012 | 03/10/12 NO MEMBER LIST |
08/03/128 March 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
03/10/113 October 2011 | 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