FERGUSON A A MERCANTYE LIMITED

27 Downlands Road, Purley, CR8 4JG, Surrey, England
StatusDISSOLVED
Company No.06229210
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 19 days

SUMMARY

FERGUSON A A MERCANTYE LIMITED is an dissolved private limited company with number 06229210. It was incorporated 17 years, 2 months, 3 days ago, on 27 April 2007 and it was dissolved 2 years, 5 months, 19 days ago, on 11 January 2022. The company address is 27 Downlands Road, Purley, CR8 4JG, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Ajmal Jamil Mian

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Maqbool Ahmad

Termination date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amer Maqbool Ahmad

Cessation date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajmal Mian

Notification date: 2020-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ajmal Mian

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajmal Jamil Mian

Appointment date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaudhry Aamir Ghafoor

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: 32 Drake Road Harrow Middlesex HA2 9EA

New address: 27 Downlands Road Purley Surrey CR8 4JG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amer Maqbool Ahmad

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: 190 Ilford Lane Ilford Essex IG1 2LJ

New address: 32 Drake Road Harrow Middlesex HA2 9EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajmal Mian

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajmal Mian

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fatima Ajmal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaudhry Aamir Ghafoor

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Ajmal Mian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: 30 Suffolk Court Suffolk Road Newbury Park Ilford Essex IG3 8JQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Ajmal Mian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / fatima moeen / 10/07/2009

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ajmal mian / 10/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 11 chessington mansions leytonstone london E11 1HZ

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: 295 whitechapel road london E1 1BY

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 287

Description: Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAM LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10996026
Status:ACTIVE
Category:Private Limited Company

ALLTITE ROLLER SHUTTERS LIMITED

2 ROWAN CLOSE,MANCHESTER,M35 0ST

Number:06389355
Status:ACTIVE
Category:Private Limited Company

CAESARS COURT MANAGEMENT COMPANY LIMITED

SUITE 1A VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:02263078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAYLIGHT TRANSPORT LTD

ALISA COURT,GLASGOW,G2 2SD

Number:SC613105
Status:ACTIVE
Category:Private Limited Company

RISKPOINT, UK BRANCH

4,2. HAMMERENSGADE,COPENHAGEN K,1267

Number:FC035432
Status:ACTIVE
Category:Other company type

THE GARDENER (FELIXSTOWE) LIMITED

SPARROWS NEST,FELIXSTOWE,IP11 7EZ

Number:10696361
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