- Company Overview for MERCY TRADING CO. LTD (03592716)
- Filing history for MERCY TRADING CO. LTD (03592716)
- People for MERCY TRADING CO. LTD (03592716)
- More for MERCY TRADING CO. LTD (03592716)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
06 Mar 2019 | TM01 | Termination of appointment of Sevket Akyildiz as a director on 30 December 2018 | |
06 Mar 2019 | TM02 | Termination of appointment of Sevket Akyildiz as a secretary on 30 December 2018 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Mehmet Akyildiz as a director on 17 January 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Unit G9 28 Lawrence Road London N15 4EG England to 5 Gainsborough House Ayley Croft Enfield EN1 1XY on 11 June 2018 | |
14 May 2018 | TM01 | Termination of appointment of Mehmet Akyildiz as a director on 1 April 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Nov 2017 | PSC01 | Notification of Sevket Akyildiz as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from Suite 5/3 2 Old Brompton Road London SW7 3DQ to Unit G9 28 Lawrence Road London N15 4EG on 22 March 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
21 Oct 2013 | CH01 | Director's details changed for Mr Mehmet Akyildiz on 21 October 2013 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |