Advanced company searchLink opens in new window

MERCURE CAPITAL LTD

Company number 09431704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1