MERCHANT 67 (GP) LIMITED

06651417
4TH FLOOR, STANHOPE HOUSE 47 PARK LANE LONDON ENGLAND W1K 1PR

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 22 Buy now
13 Dec 2019 accounts Annual Accounts 24 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 23 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 22 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 22 Buy now
08 Jan 2016 accounts Amended Accounts 23 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 25 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 officers Termination of appointment of director (Andrew Grieve) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Diane Suter) 1 Buy now
02 Jan 2013 accounts Annual Accounts 25 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
25 Aug 2011 officers Termination of appointment of director (Anna Cumming) 1 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Kelvin Deon Gray) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Afshin Taraz) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Ms Diane Elizabeth Suter) 2 Buy now
26 Jul 2011 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Andrew David Grieve) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Anna Margaret Cumming) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Martin Michael Heffernan) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Michael John Chicken) 2 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 10 Buy now
06 Aug 2010 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
23 Nov 2009 accounts Annual Accounts 4 Buy now
27 Jul 2009 annual-return Return made up to 21/07/09; full list of members 5 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 10 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
11 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
23 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 05/04/2009 1 Buy now
21 Jul 2008 incorporation Incorporation Company 19 Buy now