Advanced company searchLink opens in new window

ACADEMYMERCURY LTD

Company number 12012103

Filter by category

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
14 Jan 2021 PSC07 Cessation of Cheryl Dodds as a person with significant control on 27 May 2019
14 Jan 2021 PSC01 Notification of Michael Tristan Gayo as a person with significant control on 27 May 2019
27 Nov 2020 AA Micro company accounts made up to 5 April 2020
16 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
07 Jan 2020 AD01 Registered office address changed from 95 Abbots Walk Bexleyheath Kent DA7 5RN to 20 Lon Olwen Kinmel Bay LL18 5LQ on 7 January 2020
27 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
28 Jun 2019 TM01 Termination of appointment of Cheryl Dodds as a director on 27 May 2019
25 Jun 2019 AP01 Appointment of Michael Tristan Gayo as a director on 27 May 2019
07 Jun 2019 AD01 Registered office address changed from 83 Rosalind Street Ashington NE63 9BW United Kingdom to 95 Abbots Walk Bexleyheath Kent DA7 5RN on 7 June 2019
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted