Merch Cmt Ltd

DataGardener
merch cmt ltd
dissolved
Unknown

Merch Cmt Ltd

10551915Private Limited With Share Capital

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

09/01/2017

Company Age

9 years

Directors

1

Employees

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Merch Cmt Ltd (10551915) is a private limited with share capital incorporated on 09/01/2017 (9 years old) and registered in norwich, NR11BY. The company operates under SIC code 14190 - manufacture of other wearing apparel and accessories n.e.c..

We are an experienced team of t-shirt and clothing industry specialists covering every aspect from design and manufacturing to delivery. our professional team brings innovation, expertise and fresh creative thinking to your ideas and projects. merch cmt’s team will closely manage every step in the p...

Private Limited With Share Capital
SIC: 14190
Unknown
Incorporated 09/01/2017
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-02-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:15-02-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:15-02-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:17-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-02-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2020
Capital Allotment Shares
Category:Capital
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Incorporation Company
Category:Incorporation
Date:09-01-2017

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date21/07/2021
Latest Accounts31/12/2020

Trading Addresses

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered
Unit 32B, Wensum Point, Whiffler Road, Norwich, Norfolk, NR32AZ

Related Companies

1

Contact

01164645338
merchcmt.co.uk
5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY