MERLIN SPORTS LIMITED

04490414
UNIT F6 MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Leighton Andrew Newman) 2 Buy now
05 Apr 2018 officers Termination of appointment of secretary (Leighton Andrew Newman) 2 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2017 officers Termination of appointment of director (Alan Horder) 1 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Alan Horder) 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
13 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2016 officers Change of particulars for director (Mr. Leighton Andrew Newman) 2 Buy now
01 Feb 2016 officers Change of particulars for secretary (Mr. Leighton Andrew Newman) 1 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 address Move Registers To Sail Company 1 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
10 Oct 2008 annual-return Return made up to 19/07/08; no change of members 7 Buy now
31 Jul 2008 accounts Annual Accounts 8 Buy now
14 Nov 2007 annual-return Return made up to 19/07/07; no change of members 7 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
12 Oct 2006 annual-return Return made up to 19/07/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
20 Oct 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: 8 ceridwen terrace, pontypridd, rhondda cynon taf CF37 4PD 1 Buy now
04 Feb 2005 accounts Annual Accounts 8 Buy now
10 Aug 2004 annual-return Return made up to 19/07/04; full list of members; amend 7 Buy now
06 Aug 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
20 May 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Feb 2004 accounts Annual Accounts 5 Buy now
18 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
27 Mar 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
30 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: 15 pilton place, cardiff, south glamorgan CF14 3DS 1 Buy now
30 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2002 officers Director resigned 1 Buy now
30 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 incorporation Incorporation Company 14 Buy now