Advanced company searchLink opens in new window

MERCER PUBCO LTD

Company number 09871471

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)
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
  • GBP 2
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