- Company Overview for MOUNTHEED LIMITED (03046703)
- Filing history for MOUNTHEED LIMITED (03046703)
- People for MOUNTHEED LIMITED (03046703)
- Charges for MOUNTHEED LIMITED (03046703)
- More for MOUNTHEED LIMITED (03046703)
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) |
---|---|---|---|
01 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
01 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AD01 | Registered office address changed from Winston House Dollis Park Finchley London N3 1HF England to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Matt Slane on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Daniel Espinoza as a director on 2 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Matt Slane as a director on 1 July 2015 | |
07 Jul 2015 | AP03 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Harry Tobias Klahr as a director on 1 July 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |