- Company Overview for BLUE MERCURY ACCOUNTING LIMITED (08782326)
- Filing history for BLUE MERCURY ACCOUNTING LIMITED (08782326)
- People for BLUE MERCURY ACCOUNTING LIMITED (08782326)
- More for BLUE MERCURY ACCOUNTING LIMITED (08782326)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 08782326: Companies House Default Address, Cardiff, CF14 8LH on 29 August 2018 | |
02 May 2018 | CH01 | Director's details changed for Ms Andrea Louise Saunders Greig-Bartram on 18 April 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Feb 2015 | CH01 | Director's details changed for Ms Andrea Louise Saunders on 10 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from 14 Delibes Road Basingstoke Hampshire RG22 4LZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 February 2015 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|