|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 21 Jesmond Way Stanmore Middlesex HA7 4QR on 8 January 2024
|
|
|
03 Oct 2023
|
03 Oct 2023
Change of details for Mersten Limited as a person with significant control on 2 February 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 1 October 2023 with updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 April 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Satisfaction of charge 129339250002 in full
|
|
|
12 Jan 2023
|
12 Jan 2023
Satisfaction of charge 129339250001 in full
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Change of details for Mersten Limited as a person with significant control on 8 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 73a London Road Alderley Edge SK9 7DY on 8 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Termination of appointment of Julian Nicholas Edward Walker as a director on 7 March 2022
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Registration of charge 129339250001, created on 26 May 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Registration of charge 129339250002, created on 26 May 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mr Julian Nicholas Edward Walker as a director on 31 March 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Termination of appointment of Ehsan Akram as a director on 19 January 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Incorporation
|