MERMAID DIGITAL LIMITED

08383792
84 GROSVENOR STREET LONDON ENGLAND W1K 3JZ

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
18 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 15 Buy now
03 Aug 2022 officers Termination of appointment of secretary (Inca Lockhart-Ross) 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 17 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Appointment of secretary (Miss Inca Lockhart-Ross) 2 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Lindsay Howard Gunn) 1 Buy now
29 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 14 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 17 Buy now
02 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 mortgage Statement of release/cease from a charge 1 Buy now
07 Mar 2019 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 19 Buy now
01 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2017 accounts Annual Accounts 19 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 20 Buy now
13 Jul 2016 resolution Resolution 17 Buy now
06 Jul 2016 mortgage Registration of a charge 61 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
10 Oct 2014 officers Termination of appointment of director (Andrew John Pepper) 1 Buy now
11 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2013 mortgage Registration of a charge 40 Buy now
19 Sep 2013 officers Appointment of director (Mr Henry William Foster) 2 Buy now
08 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Aug 2013 resolution Resolution 2 Buy now
09 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Robert Lee) 1 Buy now
07 Feb 2013 officers Appointment of secretary (Mr Lindsay Howard Gunn) 1 Buy now
07 Feb 2013 officers Appointment of director (Mr Andrew John Pepper) 2 Buy now
07 Feb 2013 officers Appointment of director (Mr Paul Patrick Mcgowan) 2 Buy now
07 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2013 incorporation Incorporation Company 16 Buy now