MERMAID YARD CLEARANCE LIMITED

7 Newtown House 7 Newtown House, Henley-On-Thames, RG9 1HG, Oxfordshire
StatusACTIVE
Company No.11933296
CategoryPrivate Limited Company
Incorporated08 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MERMAID YARD CLEARANCE LIMITED is an active private limited company with number 11933296. It was incorporated 5 years, 1 month, 9 days ago, on 08 April 2019. The company address is 7 Newtown House 7 Newtown House, Henley-on-thames, RG9 1HG, Oxfordshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Simon James Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 7 Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG

Old address: Office 5, Acorn House Longshot Lane Bracknell Berkshire RG12 1RL England

Change date: 2022-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: Office 5, Acorn House Longshot Lane Bracknell Berkshire RG12 1RL

Change date: 2021-01-27

Old address: 32 Connaught Close Yateley Surrey GU46 6QQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2020

Action Date: 12 Apr 2020

Category: Address

Type: AD01

New address: 32 Connaught Close Yateley Surrey GU46 6QQ

Change date: 2020-04-12

Old address: Goldberry Hill Tedburn St. Mary Exeter Devon EX6 6BE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Old address: 83 Winner Street Winner Street Paignton Devon TQ3 3BW England

Change date: 2019-10-30

New address: Goldberry Hill Tedburn St. Mary Exeter Devon EX6 6BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2019

Action Date: 04 Aug 2019

Category: Address

Type: AD01

New address: 83 Winner Street Winner Street Paignton Devon TQ3 3BW

Change date: 2019-08-04

Old address: The Old Stables Reading Road Lower Basildon Reading Berkshire RG8 9nd United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXJAX LTD

52 BERKELEY SQUARE,LONDON,W1J 5BT

Number:10766721
Status:ACTIVE
Category:Private Limited Company

BULLION TECH LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08869627
Status:ACTIVE
Category:Private Limited Company

GICU LTD

5 PEAKSFIELD AVENUE,GRIMSBY,DN32 9QE

Number:11888007
Status:ACTIVE
Category:Private Limited Company

GVF LIMITED

49 LOWFIELD ROAD,COVENTRY,CV3 1LA

Number:11005888
Status:ACTIVE
Category:Private Limited Company

THAMESGATE ESTATES LTD

THE WHITE HOUSE SUITE G7,GRAVESEND,DA11 0DY

Number:07776479
Status:ACTIVE
Category:Private Limited Company

THE FIREWOOD COMPANY (UK) LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:11771714
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