MERCURY MART GROUP LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 3 WARSPITE HOUSE CAHIR STREET LONDON E14 3QU ENGLAND

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS ANNA SKAZKO

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR INESA ANTONOVA

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MS INESA ANTONOVA

View Document

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MS INESA ANTONOVA

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 33 HEWITTS QUAY, 26-32 ABBEY ROAD ABBEY ROAD BARKING ESSEX IG11 7BX

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/05/1516 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED CAPITAL SPORT ONE LTD CERTIFICATE ISSUED ON 17/04/15

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 273B WESTFERRY ROAD LONDON E14 3RS UNITED KINGDOM

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information