GRAVIL MERCURY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 64 Nile Street London N1 7SR on 2025-01-09

View Document

13/12/2413 December 2024 Notification of Bailey Seager as a person with significant control on 2024-08-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Termination of appointment of Shaun Gelder as a director on 2024-08-06

View Document

13/12/2413 December 2024 Cessation of Shaun Gelder as a person with significant control on 2024-08-05

View Document

13/12/2413 December 2024 Appointment of Mr Bailey Seager as a director on 2024-08-30

View Document

26/07/2426 July 2024 Appointment of Mr Shaun Gelder as a director on 2024-07-11

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Notification of Shaun Gelder as a person with significant control on 2024-07-11

View Document

18/07/2418 July 2024 Cessation of Daniel Careless as a person with significant control on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Daniel Careless as a director on 2024-07-10

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Cessation of James Prommett Kitchen as a person with significant control on 2024-06-27

View Document

12/07/2412 July 2024 Termination of appointment of James Prommett Kitchen as a director on 2024-06-28

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-07-30

View Document

12/07/2412 July 2024 Notification of Daniel Careless as a person with significant control on 2024-07-02

View Document

12/07/2412 July 2024 Appointment of Mr Daniel Careless as a director on 2024-06-29

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Appointment of Mr James Prommett Kitchen as a director on 2023-09-03

View Document

23/01/2423 January 2024 Notification of James Prommett Kitchen as a person with significant control on 2023-09-03

View Document

23/01/2423 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-23

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-08-27

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-08-27

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company