MERGE LAB LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from Begbies Traynor Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Begbies Traynor Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-06-21

View Document

21/06/2421 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Resolutions

View Document

14/06/2414 June 2024 Compulsory strike-off action has been suspended

View Document

14/06/2414 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Registered office address changed from 12 Chapel Street Enfield EN2 6QE England to 1 Kings Avenue London N21 3NA on 2024-06-07

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4 LITTLE PARK GARDENS ENFIELD EN2 6PQ ENGLAND

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 12 CHAPEL STREET ENFIELD EN2 6QE ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAN KOZELNICKY / 05/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM FLAT 1003, AVENUE HEIGHTS 3-5 AVENUE ROAD LONDON N6 5DS UNITED KINGDOM

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KOZELNICKY / 05/03/2019

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1721 March 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