MERCYCROWD QUID LIMITED

C/O Elite Capital And Management Services Limited C/O Elite Capital And Management Services Limited, 81-83 Fulham High Street, Fulham Green, SW6 3JA, London, United Kingdom
StatusDISSOLVED
Company No.11423140
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age6 years
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 29 days

SUMMARY

MERCYCROWD QUID LIMITED is an dissolved private limited company with number 11423140. It was incorporated 6 years ago, on 19 June 2018 and it was dissolved 3 years, 1 month, 29 days ago, on 20 April 2021. The company address is C/O Elite Capital And Management Services Limited C/O Elite Capital And Management Services Limited, 81-83 Fulham High Street, Fulham Green, SW6 3JA, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-21

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/06/20

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

New address: C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA

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

Change date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

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: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Ait Hssain

Change date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Anouar Adham

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

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-21

Psc name: Ali Ait Hssain

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hichem Barki

Notification date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdelali Agouni

Notification date: 2018-07-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Capital : 160,000 GBP

Date: 2018-07-06

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 Millbank Tower 21-24, Citibase Office 19.a London SW1P4QP 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

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdelali Agouni

Appointment date: 2018-12-17

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDERA-ROSE PUB COMPANY LIMITED

548 MANSFIELD ROAD,NOTTINGHAM,NG5 2FR

Number:10498914
Status:ACTIVE
Category:Private Limited Company

BETTERPRINT LTD

POPLAR HOUSE,ST HELENS,WA9 3AP

Number:06939639
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT EUROPE II 'D' LP

95 WIGMORE STREET,LONDON,W1U 1FB

Number:LP007730
Status:ACTIVE
Category:Limited Partnership

COMMERCIAL TILING CONTRACTS LTD

66 CHESTER ROAD,WARRINGTON,WA4 6AD

Number:11769749
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE HYDRAULIC SOLUTIONS LIMITED

UNIT 9,BURY ST. EDMUNDS,IP32 7EY

Number:09210380
Status:ACTIVE
Category:Private Limited Company

SEWAK LIMITED

3 LOCKS YARD,SEVENOAKS,TN13 1LT

Number:11209317
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