MERITOR INVESTMENTS LIMITED

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Nottinghamshire
StatusDISSOLVED
Company No.08031027
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 10 months, 6 days

SUMMARY

MERITOR INVESTMENTS LIMITED is an dissolved private limited company with number 08031027. It was incorporated 12 years, 2 months, 26 days ago, on 16 April 2012 and it was dissolved 1 year, 10 months, 6 days ago, on 06 September 2022. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-13

Capital : 0.31 GBP

Documents

View document PDF

Legacy

Date: 13 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/22

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stewart Flanagan

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Colin Stewart Flanagan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 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: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 31,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Derek Thorogood

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thorogood

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Peter Jansen

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASILDON MICROWAVE & CATERING EQUIPMENT LTD

SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:06740248
Status:ACTIVE
Category:Private Limited Company

COPPING JOYCE LIMITED

40 CONNAUGHT STREET,LONDON,W2 2AB

Number:03502707
Status:ACTIVE
Category:Private Limited Company

ESSENCE ARCHITECTURE LIMITED

UPPER BAGDEN HOUSE BAGDEN LANE,HUDDERSFIELD,HD8 9LQ

Number:07695177
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE CHOCOLATE FOUNTAINS LTD

4 RED OAKS DRIVE,SOUTHAMPTON,SO31 1DG

Number:06687672
Status:ACTIVE
Category:Private Limited Company

JEDBEN LIMITED

7 SOMERSET HOUSE,LONDOND,SW19 5JA

Number:06112743
Status:ACTIVE
Category:Private Limited Company

SHOPLIUM PLATFORM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11410439
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