- Company Overview for MERCER PUBCO LTD (09871471)
- Filing history for MERCER PUBCO LTD (09871471)
- People for MERCER PUBCO LTD (09871471)
- Charges for MERCER PUBCO LTD (09871471)
- More for MERCER PUBCO LTD (09871471)
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) |
---|---|---|---|
13 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | AD01 | Registered office address changed from Unit 3 Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT United Kingdom to Berkley Housed 7 Jubilee Road Waterlooville PO7 7rd on 6 September 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | MR04 | Satisfaction of charge 098714710001 in full | |
10 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from The Old Vicarage Portsdown Hill Road Portsmouth PO6 1BE England to Unit 3 Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT on 14 June 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Nov 2019 | AD01 | Registered office address changed from 2 Malvern Road Portsmouth PO5 2NA United Kingdom to The Old Vicarage Portsdown Hill Road Portsmouth PO6 1BE on 5 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Paul Steven Winter as a person with significant control on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Mercer Holdings Limited as a person with significant control on 5 November 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
06 Aug 2019 | PSC07 | Cessation of Daniel John Sutton as a person with significant control on 4 March 2019 | |
06 Aug 2019 | PSC01 | Notification of Paul Steven Winter as a person with significant control on 4 March 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Paul Steven Winter as a director on 4 March 2019 |