- Company Overview for MERCURE CAPITAL LTD (09431704)
- Filing history for MERCURE CAPITAL LTD (09431704)
- People for MERCURE CAPITAL LTD (09431704)
- Charges for MERCURE CAPITAL LTD (09431704)
- More for MERCURE CAPITAL LTD (09431704)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 May 2018 | PSC02 | Notification of Mercure Group Limited as a person with significant control on 19 May 2016 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
21 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Mar 2016 | TM02 | Termination of appointment of Dawn Linda Sharp as a secretary on 8 June 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from 13 Stedham Walk Swindon SN3 2LJ to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 February 2016 | |
16 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 | |
18 Jun 2015 | MR01 | Registration of charge 094317040002, created on 12 June 2015 | |
18 Jun 2015 | MR01 | Registration of charge 094317040001, created on 12 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | TM01 | Termination of appointment of Dawn Linda Sharp as a director on 8 May 2015 | |
19 May 2015 | AP03 | Appointment of Mrs Dawn Linda Sharp as a secretary on 8 May 2015 | |
19 May 2015 | AP01 | Appointment of Mrs June Doreen Hughes as a director on 8 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 51 Northbrook Street Newbury Berks RG14 1DT United Kingdom to 13 Stedham Walk Swindon SN3 2LJ on 19 May 2015 | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|