- 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) |
---|---|---|---|
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Oct 2017 | RT01 | Administrative restoration application | |
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | TM01 | Termination of appointment of Anthony Christopher Byrne as a director on 15 October 2016 | |
08 Apr 2017 | AP01 | Appointment of Mr. Paul James Manley as a director on 15 October 2016 | |
08 Apr 2017 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG England to 20 Atherton Heights Wembley HA0 1YD on 8 April 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
01 Dec 2015 | AD01 | Registered office address changed from 1 Harebell Drive Yaxley Peterborough PE7 3UL England to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 1 December 2015 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|