Advanced company searchLink opens in new window

MERCATORIAL LIMITED

Company number 02832795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jan 2018 PSC04 Change of details for Mrs Catharine Hunt as a person with significant control on 18 January 2018
31 Jan 2018 PSC04 Change of details for Mr Richard Andrew Philip Hunt as a person with significant control on 18 January 2018
26 Jan 2018 CH03 Secretary's details changed for Mr Hugo Philip Orlando Hunt on 18 January 2018
26 Jan 2018 CH01 Director's details changed for Mrs Catharine Hunt on 18 January 2018
25 Jan 2018 AD01 Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 25 January 2018
06 Oct 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 Jul 2016 CH03 Secretary's details changed for Mr Hugo Philip Orlando Hunt on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Mrs Catharine Hunt on 20 July 2016
27 May 2016 AD01 Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Nov 2015 CH03 Secretary's details changed for Mr Hugo Philip Orlando Hunt on 12 November 2015
12 Nov 2015 CH01 Director's details changed for Mrs Catharine Hunt on 12 November 2015
12 Nov 2015 CH01 Director's details changed for Mrs Catharine Hunt on 12 November 2015
30 Sep 2015 SH08 Change of share class name or designation