Advanced company searchLink opens in new window

MERKUR LTD

Company number 07811699

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 DS01 Application to strike the company off the register
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
05 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Feb 2015 AD01 Registered office address changed from Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ to 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ on 20 February 2015
19 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jan 2014 AD01 Registered office address changed from Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ England on 30 January 2014
24 Jan 2014 AD01 Registered office address changed from Unit 22 Burlushes Farmcoombe Hill Rd. East Grinstead Rh 19 4Lz on 24 January 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mrs Maria Makkai Konczne on 1 January 2014
17 Jan 2014 CH01 Director's details changed for Mr Lucian Koncz on 1 January 2014
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012