Advanced company searchLink opens in new window

BROADGATE MERCURY PROPERTY LIMITED

Company number 07835466

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 TM01 Termination of appointment of David John Whitwell as a director on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Paul Andrew Booth as a director on 21 November 2016
04 Nov 2016 AP01 Appointment of Mr Paul Andrew Booth as a director on 4 November 2016
28 Oct 2016 AP01 Appointment of Mr David John Whitwell as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of David John Chitty as a director on 24 October 2016
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
01 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
29 Jun 2015 AD01 Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015
16 Apr 2015 TM01 Termination of appointment of Stewart Williams as a director on 23 March 2015
18 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
10 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
08 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted