- Company Overview for MOUNTVIEW ARTS CENTRE LIMITED (00894992)
- Filing history for MOUNTVIEW ARTS CENTRE LIMITED (00894992)
- People for MOUNTVIEW ARTS CENTRE LIMITED (00894992)
- Charges for MOUNTVIEW ARTS CENTRE LIMITED (00894992)
- More for MOUNTVIEW ARTS CENTRE LIMITED (00894992)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
27 Oct 2023 | AP03 | Appointment of Ms Froniga Lambert as a secretary on 26 October 2023 | |
27 Oct 2023 | TM02 | Termination of appointment of Nathan Smith as a secretary on 26 October 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Apr 2023 | CH01 | Director's details changed for Mrs Elizabeth Jane Dilwihs Holden on 27 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 27 April 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr John Reiss on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr John Reiss as a director on 26 January 2023 | |
10 Mar 2023 | AP03 | Appointment of Mr Nathan Smith as a secretary on 26 January 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Brendan Paul Barber as a director on 26 January 2023 | |
10 Mar 2023 | TM02 | Termination of appointment of Jeremy Smeeth as a secretary on 26 January 2023 | |
15 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 May 2022 | TM01 | Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Andrew John Parker as a director on 9 May 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Brendan Paul Barber on 20 April 2021 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 17 July 2019 |