- Company Overview for MERCER HOUSE CONSULTANTS LIMITED (09363071)
- Filing history for MERCER HOUSE CONSULTANTS LIMITED (09363071)
- People for MERCER HOUSE CONSULTANTS LIMITED (09363071)
- More for MERCER HOUSE CONSULTANTS LIMITED (09363071)
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 Mar 2020 | AD01 | Registered office address changed from 20 Salisbury Road London SE25 5DU England to 20 Salisbury Road Salisbury Road London SE25 5DU on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 117a Fulham Palace Road 117a Fulham Palace Road London W6 8RA W6 8RA England to 20 Salisbury Road London SE25 5DU on 19 March 2020 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
09 May 2019 | AD01 | Registered office address changed from 20 Atherton Heights Wembley Middx HA0 1YD to 117a Fulham Palace Road 117a Fulham Palace Road London W6 8RA W6 8RA on 9 May 2019 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jan 2019 | TM01 | Termination of appointment of Paul James Manley as a director on 14 January 2019 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2019 | AP01 | Appointment of Ms Idah Muney Halima Gaga as a director on 1 January 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | AD01 | Registered office address changed from The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG England to 20 Atherton Heights Wembley Middx HA0 1YD on 10 October 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 29a Coombe Road New Malden Surrey KT3 4PX to The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 21 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Paul James Manley as a director on 16 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Keith Robert Edwards as a director on 16 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Paul James Manley as a director on 15 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Keith Robert Edwards as a director on 15 August 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 20 Atherton Heights Wembley HA0 1YD England to 29a Coombe Road New Malden Surrey KT3 4PX on 18 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | PSC01 | Notification of Anthony Christopher Byrne as a person with significant control on 6 April 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates |