MERRYMOUNT DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 04423946 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
MERRYMOUNT DESIGNS LIMITED is an dissolved private limited company with number 04423946. It was incorporated 22 years, 1 month, 9 days ago, on 24 April 2002 and it was dissolved 1 year, 5 months, 21 days ago, on 13 December 2022. The company address is 31 Dashwood Avenue 31 Dashwood Avenue, Buckinghamshire, HP12 3DZ.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change account reference date company current extended
Date: 19 Aug 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emin Haik Thorose
Notification date: 2018-11-15
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Christopher Morgan
Notification date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Dennis Morgan
Cessation date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Doreen Vivienne Elizabeth Morgan
Cessation date: 2018-11-15
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dennis Morgan
Termination date: 2018-11-15
Documents
Termination secretary company with name termination date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Dennis Morgan
Termination date: 2018-11-15
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-15
Officer name: Doreen Vivienne Elizabeth Morgan
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mr Emin Haik Thorose
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mr Jack Christopher Morgan
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doreen Vivienne Elizabeth Morgan
Change date: 2010-04-24
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Dennis Morgan
Change date: 2010-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 26 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed naildale LIMITED\certificate issued on 26/06/02
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
FLAT 12 BERWYN COURT,SOUTHPORT,PR8 6NJ
Number: | 09955407 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CONGREVE ROAD,LONDON,SE9 1LW
Number: | 10859128 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SOUTH ELLA WAY,HULL,HU10 7LZ
Number: | 10510389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 UPPINGHAM ROAD,LEICESTER,LE5 3TB
Number: | 07841627 |
Status: | ACTIVE |
Category: | Private Limited Company |
PZR PROPERTY LIMITED,SANDWICH,CT13 9NJ
Number: | 07286188 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING CLIENT SERVICES LIMITED
NORMAN PLACE,READING,RG1 8DA
Number: | 09015536 |
Status: | ACTIVE |
Category: | Private Limited Company |