MERCHART LIMITED

1/1a Telegraph Street, London, EC2R 7AR, England
StatusDISSOLVED
Company No.09909391
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

MERCHART LIMITED is an dissolved private limited company with number 09909391. It was incorporated 8 years, 6 months, 5 days ago, on 09 December 2015 and it was dissolved 3 years, 8 months, 15 days ago, on 29 September 2020. The company address is 1/1a Telegraph Street, London, EC2R 7AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 1/1a Telegraph Street London EC2R 7AR

Old address: Norvin House, 45-55 Commercial Street London E1 6BD England

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriele Schiavone

Change date: 2016-12-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simone Vittoria Stasi

Change date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Norvin House, 45-55 Commercial Street London E1 6BD

Old address: Drew House 23 Wharf Street Greenwich London SE8 3GG England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriele Schiavone

Termination date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simone Stasi

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriele Schiavone

Appointment date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Matthew James Douglas Hulme

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVIAN LONDON LIMITED

108A INCHMERY ROAD,LONDON,SE6 2ND

Number:08664052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTO GATES NORTH WEST LTD

1 EDWIN ROAD,MANCHESTER,M11 3ER

Number:08008655
Status:ACTIVE
Category:Private Limited Company

CONCEPT CONSTRUCTION PROJECTS LTD

11 MALPAS CLOSE,CHESHIRE,CW11 2AE

Number:11708644
Status:ACTIVE
Category:Private Limited Company

DYNAMIC DIAMOND LTD

8 ERISKAY PLACE,KIMARNOCK,KA3 2JE

Number:SC602882
Status:ACTIVE
Category:Private Limited Company

NORTH CIRCULAR LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08903828
Status:ACTIVE
Category:Private Limited Company

SLEEPING PANDA CONSULTING LTD

FLAT 41 WOOL HOUSE 74 BACK CHURCH LANE,LONDON,E1 1AB

Number:10040647
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