MERCURIO GLOBAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 18/10/2318 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 09/01/239 January 2023 | Appointment of Domenico Rucco as a director on 2023-01-01 |
| 09/01/239 January 2023 | Termination of appointment of Mirko Pagani as a director on 2023-01-01 |
| 09/01/239 January 2023 | Cessation of Mirko Pagani as a person with significant control on 2023-01-01 |
| 09/01/239 January 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Flat 88 Parkview Court, 38 Fulham High Street London SW6 3LJ on 2023-01-09 |
| 09/01/239 January 2023 | Notification of Domenico Rucco as a person with significant control on 2023-01-01 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 20 ( THE HUB) DAWES ROAD LONDON SW6 7EN ENGLAND |
| 06/02/196 February 2019 | COMPANY NAME CHANGED MARCURIO GLOBAL LIMITED CERTIFICATE ISSUED ON 06/02/19 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 20 ( THE HUB) DAWES ROA LONDON SW6 7EN ENGLAND |
| 24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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