THE MERMAID CAR WASH LIMITED
Status | ACTIVE |
Company No. | 10008127 |
Category | Private Limited Company |
Incorporated | 16 Feb 2016 |
Age | 8 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE MERMAID CAR WASH LIMITED is an active private limited company with number 10008127. It was incorporated 8 years, 3 months, 14 days ago, on 16 February 2016. The company address is 210 Leigh Road, Leigh-on-sea, SS9 1BS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: 210 Leigh Road Leigh-on-Sea SS9 1BS
Change date: 2023-12-19
Old address: 210 Leigh Road Leigh-on-Sea SS9 1BS England
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: 210 Leigh Road Leigh-on-Sea SS9 1BS
Change date: 2023-12-19
Old address: Unit 5 Manor Trading Estate Benfleet SS7 4PS England
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-20
Officer name: Doradon Petra
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fatmir Pjetra
Appointment date: 2023-07-20
Documents
Change to a person with significant control
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-20
Psc name: Mr Fatmir Pjetra
Documents
Change to a person with significant control
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Doradon Pjetra
Change date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fatmir Pjetra
Termination date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 17 Dec 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-31
Psc name: Fatmir Pjetra
Documents
Notification of a person with significant control
Date: 17 Dec 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Doradon Pjetra
Notification date: 2022-10-31
Documents
Appoint person director company with name date
Date: 17 Dec 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Doradon Petra
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-24
Psc name: Shkelqim Vata
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fatmir Pjetra
Notification date: 2022-01-24
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-24
Psc name: Fatmir Pjetra
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-24
Psc name: Fatmir Pjetra
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-05
Officer name: Shkelqim Vata
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fatmir Pjetra
Appointment date: 2021-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England
New address: Unit 5 Manor Trading Estate Benfleet SS7 4PS
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shkelqim Vata
Change date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
New address: Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ
Old address: 457 Southchurch Road Southend on Sea Essex SS1 2PH United Kingdom
Change date: 2016-09-23
Documents
Termination director company with name termination date
Date: 26 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-13
Officer name: Agron Alija
Documents
Appoint person director company with name date
Date: 26 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Shkelqim Vata
Documents
Some Companies
ALARAB IN UK MULTIMEDIA PRODUCTION LTD
SUITE 702 CROWN HOUSE,LONDON,NW10 7PN
Number: | 11867552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DICKSON HOUSE,RICHMOND,TW10 6SP
Number: | 11188803 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29999R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SUITE 5, 33,TUNBRIDGE WELLS,TN4 8AA
Number: | 08209064 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLEX MARINE TECHNOLOGY LIMITED
UNIT 1B FOCUS 4,LETCHWORTH,SG6 2TU
Number: | 06084924 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIAL INVESTMENT CONSULTANCY LTD.
UNIT 4, BENWELL STUDIOS,LONDON,N7 7BL
Number: | 11268687 |
Status: | ACTIVE |
Category: | Private Limited Company |