MERCHANT CAPITAL ASSET MANAGEMENT LTD.
Status | DISSOLVED |
Company No. | 04250159 |
Category | Private Limited Company |
Incorporated | 11 Jul 2001 |
Age | 22 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
MERCHANT CAPITAL ASSET MANAGEMENT LTD. is an dissolved private limited company with number 04250159. It was incorporated 22 years, 11 months, 4 days ago, on 11 July 2001 and it was dissolved 1 year, 1 month, 20 days ago, on 25 April 2023. The company address is 42 Cromwell Road, Hounslow, TW3 3QQ.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-30
New address: 42 Cromwell Road Hounslow TW3 3QQ
Old address: 58 Cedar Terrace Richmond Surrey TW9 2BZ
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Certificate change of name company
Date: 25 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adventure capital LIMITED\certificate issued on 25/06/02
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 13/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3-5 VICTORIA ROAD,DOUGLAS,IM2 4EY
Number: | FC033953 |
Status: | ACTIVE |
Category: | Other company type |
INTERNATIONAL HOUSE REAL ESTATE PROJECTS MANAGEMENT LIMITED
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 11086723 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MILL STREET,,MK40 3LB
Number: | 01559311 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 LINDSAY ROAD,BRISTOL,BS7 9NP
Number: | 11906287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ
Number: | 06749491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PROCESS AND MANAGEMENT LTD
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 11277195 |
Status: | ACTIVE |
Category: | Private Limited Company |