MERC EVAN LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
04/04/224 April 2022 | Application to strike the company off the register |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Confirmation statement made on 2021-03-15 with updates |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 183 QUEEN MARY ROAD SHEFFIELD S2 1HX ENGLAND |
28/10/1828 October 2018 | REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 33 ROCHDALE ROAD LONDON SE2 0XE UNITED KINGDOM |
03/10/183 October 2018 | COMPANY NAME CHANGED HORYZON LIMITED CERTIFICATE ISSUED ON 03/10/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY IVY KAHUNDE |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WARMATE / 01/03/2017 |
16/01/1716 January 2017 | 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