MERUDITE LTD

International House International House, London, EC1A 2BN, England
StatusDISSOLVED
Company No.11284181
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 8 months, 26 days

SUMMARY

MERUDITE LTD is an dissolved private limited company with number 11284181. It was incorporated 6 years, 1 month ago, on 29 March 2018 and it was dissolved 2 years, 8 months, 26 days ago, on 03 August 2021. The company address is International House International House, London, EC1A 2BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Flat a 148 Whiteladies Road Bristol BS8 2RS England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2020-03-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rose Sharon Tan Suan Kim

Change date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Roman Joseph Treverton Bromidge

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Roman Joseph Treverton Bromidge

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rose Sharon Tan Suan Kim

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rose Sharon Tan Suan Kim

Change date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Rose Sharon Tan Suan Kim

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Ms Rose Sharon Tan Suan Kim

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: Flat a 148 Whiteladies Road Bristol BS8 2RS

Change date: 2019-03-21

Old address: School House Main Road Belchford Horncastle Lincolnshire LN9 6LJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonny James Drinkwater

Termination date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Sonny James Drinkwater

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERYSTWYTH MUSICFEST LTD

UNIT 8 CREATIVE UNITS ABERYSTWYTH ARTS CENTRE,ABERYSTWYTH,SY23 3DE

Number:10520961
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLDSTARTUITION LIMITED

33 AVONDALE ROAD,WOLVERHAMPTON,WV6 0AL

Number:11374927
Status:ACTIVE
Category:Private Limited Company

KEMPSHOTT CAR SALES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08219909
Status:ACTIVE
Category:Private Limited Company

MORWICK CONSULTING LIMITED

7 THE APPROACH,LEEDS,LS15 4AN

Number:04822440
Status:ACTIVE
Category:Private Limited Company

NEIL TAYLOR INSOLVENCY LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:08503369
Status:ACTIVE
Category:Private Limited Company

SILVERPINE LIMITED

SHERWOOD HOUSE,NEWARK,NG24 1QQ

Number:04742481
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