Advanced company searchLink opens in new window

MERCHANT COMMERCIAL FINANCE LIMITED

Company number 03611621

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 MR04 Satisfaction of charge 2 in full
20 Jan 2016 DS01 Application to strike the company off the register
04 Dec 2015 TM01 Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015
08 Sep 2015 TM02 Termination of appointment of Adrian Philip White as a secretary on 31 August 2015
08 Sep 2015 AP03 Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015
03 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 500,000
04 Jun 2015 MR04 Satisfaction of charge 3 in full
03 Mar 2015 TM01 Termination of appointment of David Beale as a director on 28 February 2015
28 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
08 Sep 2014 AD01 Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
01 Jul 2014 TM01 Termination of appointment of Trevor Johnson as a director
28 Aug 2013 AA Full accounts made up to 28 February 2013
08 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
23 Aug 2012 AA Full accounts made up to 29 February 2012
07 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 28 February 2011
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Firoz Gulamali Tejani on 7 August 2011
08 Aug 2011 CH01 Director's details changed for Judith Beale on 7 August 2011
08 Aug 2011 CH01 Director's details changed for Anthony Thomas Pooley on 7 August 2011
08 Aug 2011 CH01 Director's details changed for Trevor Eric Johnson on 7 August 2011