- Company Overview for 30 PERCY STREET LIMITED (08509302)
- Filing history for 30 PERCY STREET LIMITED (08509302)
- People for 30 PERCY STREET LIMITED (08509302)
- Charges for 30 PERCY STREET LIMITED (08509302)
- Insolvency for 30 PERCY STREET LIMITED (08509302)
- More for 30 PERCY STREET LIMITED (08509302)
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) |
---|---|---|---|
18 Oct 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | MR01 | Registration of charge 085093020001, created on 26 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Jeff Thompson as a director on 1 October 2016 | |
25 May 2016 | CH01 | Director's details changed for Jeffrey William Blake on 25 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
28 Jan 2016 | AP01 | Appointment of Mr Jeff Thompson as a director on 1 January 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
06 Sep 2013 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 | |
25 Jul 2013 | CERTNM |
Company name changed mercer resources LIMITED\certificate issued on 25/07/13
|
|
25 Jul 2013 | CONNOT | Change of name notice | |
30 Apr 2013 | NEWINC | Incorporation |