MERLO INVESTMENT LIMITED

120 High Road 120 High Road, London, N2 9ED, England, United Kingdom
StatusDISSOLVED
Company No.07975518
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 8 days

SUMMARY

MERLO INVESTMENT LIMITED is an dissolved private limited company with number 07975518. It was incorporated 12 years, 2 months, 16 days ago, on 05 March 2012 and it was dissolved 4 years, 9 months, 8 days ago, on 13 August 2019. The company address is 120 High Road 120 High Road, London, N2 9ED, England, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Dariusz Robert Milecki

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dariusz Robert Milecki

Cessation date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Zakrzewski

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Piotr Jankowski

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariola Anna Arkuszewska

Termination date: 2019-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Old address: 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England

New address: 120 High Road East Finchley London England N2 9ED

Change date: 2018-02-10

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR

Change date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Dariusz Robert Milecki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Mrs Mariola Anna Arkuszewska

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariola Anna Arkuszewska

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Dariusz Robert Milecki

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Piotr Jankowski

Appointment date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA

Change date: 2015-05-11

Old address: C/O Dariusz Milecki 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Jankowski

Termination date: 2014-12-22

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-11

Officer name: Mrs Mariola Anna Arkuszewska

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: C/O Mohammed Azem Ali 485 Oakwood Lane Leeds Yorkshire LS8 3LG England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dariusz Robert Milecki

Appointment date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magdalena Maria Mrówczyńska

Termination date: 2012-09-26

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL QURAYSH LIMITED

31 DEACON PLACE,MILTON KEYNES,MK10 9FS

Number:11797416
Status:ACTIVE
Category:Private Limited Company

CVT PARTS LIMITED

1 ANNAN CLOSE,BARNSLEY,S75 1NG

Number:10110494
Status:ACTIVE
Category:Private Limited Company

GENTLE STEPS LTD

10 HADLEY HEIGHTS,BARNET,EN5 5QH

Number:11343073
Status:ACTIVE
Category:Private Limited Company

MANZANA LTD

78A ST. JOHNS LANE,BEDMINSTER,BS3 5AQ

Number:11916477
Status:ACTIVE
Category:Private Limited Company

PUNJAB INVESTMENTS LIMITED

80 PASTURES HILL,DERBY,DE23 4BY

Number:05750190
Status:ACTIVE
Category:Private Limited Company

SWEET-ABOUT-ME LTD

4 CASCADE CLOSE,TONBRIDGE,TN12 9FW

Number:10407630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source