MERCHANT ARCHIVE LIMITED

St Anns Manor 6-8 St Anns Manor 6-8, Salisbury, SP1 2DN, Wiltshire
StatusDISSOLVED
Company No.06473916
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 4 months, 8 days

SUMMARY

MERCHANT ARCHIVE LIMITED is an dissolved private limited company with number 06473916. It was incorporated 16 years, 5 months, 27 days ago, on 15 January 2008 and it was dissolved 4 years, 4 months, 8 days ago, on 03 March 2020. The company address is St Anns Manor 6-8 St Anns Manor 6-8, Salisbury, SP1 2DN, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2019

Action Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 19 Kensington Park Road London W11 2EU England

New address: St Anns Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leslie Vivian Esiri

Termination date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 1.71048 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 1.58195 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: 105 Canalot Studios 222 Kensal Rise London W10 5BN England

New address: 19 Kensington Park Road London W11 2EU

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 1.50716 GBP

Documents

View document PDF

Resolution

Date: 23 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 1.435303 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-29

Capital : 1.435303 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-05

Capital : 1.435303 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 1.43539 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: , C/O C/O Sophie Merchant, 105 Canalot Studios, 222 Kensal Rise, London

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: , 105 Canalot Studios, 222 Kensal Rise, London, W10 5BN, England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sp Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 1.39056 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-11

Capital : 1.38159 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 1.37559 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2013

Action Date: 26 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-26

Capital : 1.34569 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-15

Capital : 1.31579 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-20

Capital : 1.25 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Vivian Esiri

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-07

Old address: , 320 Kilburn Lane, London, W9 3EF, United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, England

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-05

Old address: , 320 Kilburn Lane, London, W9 3EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Sophie Merchant

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-15

Officer name: Sp Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER GREEN RENEWABLES LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:08249861
Status:LIQUIDATION
Category:Private Limited Company

DRONE PORTAL LTD

137 SULGRAVE ROAD,LONDON,W6 7PX

Number:11810834
Status:ACTIVE
Category:Private Limited Company

EUROPEAN UNION OF WOMEN - BRITISH SECTION

3 WALTHAM DRIVE,BEDFORD,MK42 9FY

Number:04517833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NETWORKING CONTACT LTD

2 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:08806581
Status:ACTIVE
Category:Private Limited Company

ORTHODOCS CONSULTANCY LIMITED

CHINAR,WEYBRIDGE,KT13 0QE

Number:04008737
Status:ACTIVE
Category:Private Limited Company

TALO BUILD LTD

THE GRANARY,FARNHAM,GU9 8BB

Number:11970780
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