Advanced company searchLink opens in new window

MERCATOR DERIVATIVES LIMITED

Company number 05435085

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AD01 Registered office address changed from Faraday House Hampton Court Road East Molesey Surrey KT8 9BW on 23 May 2014
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014 AD01 Registered office address changed from Kingstons House 3Rd Floor 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 23 May 2014
21 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
09 Jul 2013 AD01 Registered office address changed from 231 Kingston Road Wimbledon London SW19 3NW on 9 July 2013
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Ian Peter Thomas on 1 January 2012
07 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Oct 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
07 Sep 2011 TM02 Termination of appointment of Abacist Omega Limited as a secretary
25 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Ian Peter Thomas on 25 April 2010
21 Jun 2010 CH04 Secretary's details changed for Abacist Omega Limited on 25 April 2010
15 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 25/04/09; full list of members