THE MERCER COLLECTION LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

22/11/1922 November 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/07/1830 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

18/06/1818 June 2018 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/14

View Document

21/04/1721 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2016

View Document

21/04/1721 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16

View Document

21/04/1721 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/15

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 01/06/15 STATEMENT OF CAPITAL GBP 1000000

View Document

29/03/1729 March 2017 21/06/13 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085803830001

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085803830002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085803830003

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803830002

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HOGSTON

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DANIEL JOHN SUTTON

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803830001

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM, 2 MALVERN ROAD, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO5 2NA, ENGLAND

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MISS ELEANOR HOGSTON

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company