MERC EVAN LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-15 with updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 183 QUEEN MARY ROAD SHEFFIELD S2 1HX ENGLAND

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 33 ROCHDALE ROAD LONDON SE2 0XE UNITED KINGDOM

View Document

03/10/183 October 2018 COMPANY NAME CHANGED HORYZON LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY IVY KAHUNDE

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WARMATE / 01/03/2017

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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