MERCYCROWD SPV 4 LIMITED

C/O Elite Crowdfunding Limited, C/O Elite Crowdfunding Limited,, 1st Floor, Office 101, 81-83 Fulham High Street,, SW6 3JA, Fulham Green, Fulham,, United Kingdom
StatusDISSOLVED
Company No.11389014
CategoryPrivate Limited Company
Incorporated30 May 2018
Age6 years, 17 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

MERCYCROWD SPV 4 LIMITED is an dissolved private limited company with number 11389014. It was incorporated 6 years, 17 days ago, on 30 May 2018 and it was dissolved 3 years, 7 months, 27 days ago, on 20 October 2020. The company address is C/O Elite Crowdfunding Limited, C/O Elite Crowdfunding Limited,, 1st Floor, Office 101, 81-83 Fulham High Street,, SW6 3JA, Fulham Green, Fulham,, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-21

Capital : 16.5 GBP

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/20

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA

Old address: C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP United Kingdom

Change date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bassel Hanbali

Change date: 2019-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-24

Officer name: Mr Bassel Hanbali

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Bouabdallaoui

Change date: 2019-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-24

Officer name: Mr Anouar Adham

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 165,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP United Kingdom

Change date: 2019-04-26

New address: C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Bouabdallaoui

Appointment date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bassel Hanbali

Appointment date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bassel Hanbali

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mercycrowd Spv Bh&Co Limited

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-20

Psc name: Mercycrowd Ithaque Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-01

Psc name: Mercycrowd Spv 3 Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: Millbank Tower 21 24 Millbank Tower Citibase, Office 1.9a London SW1P 4QP United Kingdom

New address: Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP

Change date: 2018-12-19

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-26

Capital : 152,000 GBP

Documents

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDP VERITAS LTD

CHURCH HILL HOUSE PALES GREEN,KING'S LYNN,PE32 2AW

Number:10687284
Status:ACTIVE
Category:Private Limited Company

MY SCAFFOLDING LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11651665
Status:ACTIVE
Category:Private Limited Company

NATURAL PET PRODUCTS LIMITED

NPP HOUSE COLLINS ROAD,WARWICK,CV34 6TF

Number:06382478
Status:ACTIVE
Category:Private Limited Company

PBFA GROUP LTD

10 SILK MILL BANK,LEEDS,LS16 6PS

Number:11723559
Status:ACTIVE
Category:Private Limited Company

SLIMWALL LIMITED

UNIT 2,HULL,HU3 4RB

Number:10216473
Status:ACTIVE
Category:Private Limited Company

SOLDAD INDUSTRIAL LIMITED

SENECA HOUSE,BROMSGROVE,B60 3DX

Number:10056209
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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