MERCURY LIGHTING LTD

69 Great Hampton Street, Birmingham, B18 6EW, West Midlands
StatusDISSOLVED
Company No.07130838
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 30 days

SUMMARY

MERCURY LIGHTING LTD is an dissolved private limited company with number 07130838. It was incorporated 14 years, 5 months, 23 days ago, on 20 January 2010 and it was dissolved 1 year, 6 months, 30 days ago, on 13 December 2022. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2022-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanns-Ferdinand Mueller

Termination date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Hanns-Ferdinand Mueller

Appointment date: 2020-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Volker Knoop

Termination date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ralf Braun

Termination date: 2017-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Volker Knoop

Appointment date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Termination date: 2015-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ralf Braun

Appointment date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hahn

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-18

Officer name: Mr Pierre Rene Lemoine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Hahn

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hahn

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Hahn

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-08

Old address: Omega 4 No. 116 6 Roach Road London E3 2PA United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST PRIME CARE LIMITED

162 RAM GORSE,HARLOW,CM20 1QB

Number:11081340
Status:ACTIVE
Category:Private Limited Company

C.R.H. PLUMBING & HEATING LTD

28A AVENUE ROAD,MALVERN,WR14 3BG

Number:11550621
Status:ACTIVE
Category:Private Limited Company

J. JACKSON (PLUMBING & HEATING) LIMITED

CEDAR FARM COTTAGE,MARKET RASEN,LN8 3RZ

Number:04614179
Status:ACTIVE
Category:Private Limited Company

JAVID WHOLE SALE LTD

114 HENLEY ROAD,BIRMINGHAM,B29 6EL

Number:11326624
Status:ACTIVE
Category:Private Limited Company

PERSONA MUSIC LTD

8 MARLBOROUGH ROAD,ROMFORD,RM7 8AJ

Number:11449550
Status:ACTIVE
Category:Private Limited Company

THE BLINDS PLACE LIMITED

82C SEA ROAD,SUNDERLAND,SR6 9DB

Number:08518908
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