Advanced company searchLink opens in new window

MERCY GLOBAL CONSULT LTD.

Company number 07847876

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023
28 Jun 2023 WU07 Progress report in a winding up by the court
30 Jun 2022 WU07 Progress report in a winding up by the court
20 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 May 2021 WU04 Appointment of a liquidator
14 May 2021 COCOMP Order of court to wind up
29 Jan 2021 AD01 Registered office address changed from Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 January 2021
29 Jan 2021 WU02 Appointment of provisional liquidator
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2019
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Michael Osemwegie as a director on 1 September 2019
04 Dec 2019 TM01 Termination of appointment of Alain Ludovic Boisdur as a director on 31 January 2019
08 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Oct 2018 CH01 Director's details changed for Mr Abayomi Adegbuyi-Jackson on 25 September 2018
04 Oct 2018 CH01 Director's details changed for Mr Abayomi Adegbuyi-Jackson on 15 July 2015
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
01 Oct 2018 PSC07 Cessation of Francis Adeyinka Somade as a person with significant control on 5 January 2018
01 Oct 2018 PSC01 Notification of Abayomi Adegbuyi-Jackson as a person with significant control on 5 January 2018
27 Sep 2018 TM01 Termination of appointment of Abayomi Ayankunle Olunlade as a director on 15 July 2018
27 Sep 2018 TM01 Termination of appointment of Gift Enoch as a director on 20 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates