- Company Overview for MERCURYPAY LIMITED (10764628)
- Filing history for MERCURYPAY LIMITED (10764628)
- People for MERCURYPAY LIMITED (10764628)
- More for MERCURYPAY LIMITED (10764628)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Nicola Jane Welling as a director on 14 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Jul 2019 | AP01 | Appointment of Mrs Nicola Jane Welling as a director on 2 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Ryan Leather as a director on 2 July 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Thomas Bolton as a director on 27 March 2019 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
01 Sep 2017 | PSC05 | Change of details for Independent Transport Associates Limited as a person with significant control on 1 September 2017 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|