- Company Overview for FIRST MERCANTILE LTD (08375289)
- Filing history for FIRST MERCANTILE LTD (08375289)
- People for FIRST MERCANTILE LTD (08375289)
- More for FIRST MERCANTILE LTD (08375289)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
13 Oct 2017 | PSC04 | Change of details for Waris Khan as a person with significant control on 6 October 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr. Waris Khan on 6 October 2017 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
06 Apr 2017 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 6 April 2017 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
25 Jan 2013 | NEWINC |
Incorporation
|