PORSCHEMERC LIMITED

144 Drummond Street, London, NW1 2PA, England
StatusDISSOLVED
Company No.09416216
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years7 months, 28 days

SUMMARY

PORSCHEMERC LIMITED is an dissolved private limited company with number 09416216. It was incorporated 9 years, 3 months, 8 days ago, on 02 February 2015 and it was dissolved 7 months, 28 days ago, on 12 September 2023. The company address is 144 Drummond Street, London, NW1 2PA, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-28

Psc name: Ghazi Borghol

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Amine Borghol

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-28

Psc name: Amine Borghol

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghazi Borghol

Appointment date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

New address: 144 Drummond Street London NW1 2PA

Old address: 11 Woodside Place Wembley HA0 1UW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amine Borghol

Notification date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amine Borghol

Appointment date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Achraf Amine Borghol

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Achraf Amine Borghol

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-10

Psc name: Achraf Amine Borghol

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-10

Officer name: Amine Borghol

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amine Borghol

Cessation date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Mr Achraf Amine Borghol

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: 11 Woodside Place Wembley HA0 1UW

Old address: 3 Greenfield Gardens London NW2 1HT England

Change date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: 3 Greenfield Gardens London NW2 1HT

Old address: 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom

Change date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOW MECHANICAL SERVICES LIMITED

1 NAVIGATION COURT,WAKEFIELD,WF2 7BJ

Number:04008286
Status:ACTIVE
Category:Private Limited Company

MIKE'S WINDOWS LTD

24 BEANE WALK,STEVENAGE,SG2 7DP

Number:11912590
Status:ACTIVE
Category:Private Limited Company

MNI (MEADOWHALL) LIMITED

THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:04207009
Status:ACTIVE
Category:Private Limited Company

NEPTUNE ROSE LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07377028
Status:ACTIVE
Category:Private Limited Company

PROBOS LIMITED

THE OLD BANK CHAMBERS 27 LINCOLN CROFT,LICHFIELD,WS14 0ND

Number:08388247
Status:ACTIVE
Category:Private Limited Company

RLE FUTUREMOTIV LIMITED

INSIGHT HOUSE RIVERSIDE BUSINESS PARK,STANSTED,CM24 8PL

Number:11130721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source