- Company Overview for MERCURY 8 LTD (11620910)
- Filing history for MERCURY 8 LTD (11620910)
- People for MERCURY 8 LTD (11620910)
- Insolvency for MERCURY 8 LTD (11620910)
- More for MERCURY 8 LTD (11620910)
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) |
---|---|---|---|
04 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
08 Nov 2019 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 November 2019 | |
07 Nov 2019 | LIQ02 | Statement of affairs | |
07 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | CH01 | Director's details changed for Mr Gurbind Singh Rehinsi on 11 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Gurbind Singh Rehinsi as a person with significant control on 11 June 2019 | |
12 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-12
|