MERCER PUBCO LTD

Berkley Housed Berkley Housed, Waterlooville, PO7 7RD, England
StatusACTIVE
Company No.09871471
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MERCER PUBCO LTD is an active private limited company with number 09871471. It was incorporated 8 years, 6 months, 8 days ago, on 13 November 2015. The company address is Berkley Housed Berkley Housed, Waterlooville, PO7 7RD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: Berkley Housed 7 Jubilee Road Waterlooville PO7 7rd

Old address: Unit 3 Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT United Kingdom

Change date: 2022-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098714710001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: The Old Vicarage Portsdown Hill Road Portsmouth PO6 1BE England

New address: Unit 3 Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT

Change date: 2021-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 2 Malvern Road Portsmouth PO5 2NA United Kingdom

New address: The Old Vicarage Portsdown Hill Road Portsmouth PO6 1BE

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Steven Winter

Change date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Mercer Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-04

Capital : 2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel John Sutton

Cessation date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Steven Winter

Notification date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Winter

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Daniel Sutton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-01

Charge number: 098714710001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 GLOUCESTER STREET (MANAGEMENT) LIMITED

85 GLOUCESTER STREET,LONDON,SW1V 4EB

Number:04340102
Status:ACTIVE
Category:Private Limited Company

DIVA HEALTH CARE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11186751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EPIC1 FOUNDATION

3 SONG THRUSH DRIVE SONG THRUSH DRIVE,ASHFORD,TN25 7FP

Number:09997230
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INCUBYTE LIMITED

STIRLING HOUSE CAMBRIDGE INNOVATION PARK,CAMBRIDGE,CB25 9PB

Number:10653729
Status:ACTIVE
Category:Private Limited Company

KOPYCINSKI TRANSPORT LTD

12 HOLDEN STREET,NOTTINGHAM,NG7 3JN

Number:11326389
Status:ACTIVE
Category:Private Limited Company

PLAN OF ATTACK LTD

44 LIMESFORD ROAD,LONDON,SE15 3BX

Number:06862424
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