Advanced company searchLink opens in new window

MERCURYTALK LTD

Company number 08608595

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2019 AD01 Registered office address changed from , 57 High Street, Ilford, Essex, IG6 2AD, England to 229 High Street London W3 9BY on 17 March 2019
17 Mar 2019 TM02 Termination of appointment of Bhamathy Suthakaran as a secretary on 17 March 2019
17 Mar 2019 TM01 Termination of appointment of Bhamathy Suthakaran as a director on 17 March 2019
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
09 Nov 2018 DS02 Withdraw the company strike off application
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
19 Oct 2018 AD01 Registered office address changed from , 17 Hanover Square, London, W1S 1BN, England to 229 High Street London W3 9BY on 19 October 2018
18 Oct 2018 AD01 Registered office address changed from , 229 High Street, London, W3 9BY, England to 229 High Street London W3 9BY on 18 October 2018
08 Oct 2018 AD01 Registered office address changed from , 229 High Street, London, W3 9BY, England to 229 High Street London W3 9BY on 8 October 2018
05 Jun 2018 PSC07 Cessation of Bhamathy Suthakaran as a person with significant control on 4 June 2018
03 Jun 2018 PSC07 Cessation of Bhamathy Suthakaran as a person with significant control on 3 June 2018
03 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
03 Jun 2018 PSC03 Notification of Bhamathy Suthakaran as a person with significant control on 3 June 2018
03 Jun 2018 PSC07 Cessation of Sivarajah Suthakaran as a person with significant control on 3 June 2018
03 Jun 2018 PSC01 Notification of Bhamathy Suthakaran as a person with significant control on 3 June 2018
03 Jun 2018 PSC07 Cessation of Sivarajah Suthakaran as a person with significant control on 3 June 2018
03 Jun 2018 TM01 Termination of appointment of Sivarajah Suthakaran as a director on 3 June 2018
03 Jun 2018 AP01 Appointment of Mrs Bhamathy Suthakaran as a director on 3 June 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Mar 2018 TM01 Termination of appointment of Bhamathy Suthakaran as a director on 27 March 2018
23 Mar 2018 AP01 Appointment of Mrs Bhamathy Suthakaran as a director on 23 March 2018
23 Mar 2018 AP03 Appointment of Mrs Bhamathy Suthakaran as a secretary on 23 March 2018