- Company Overview for GEORGE (MOUNT STREET) LIMITED (03759332)
- Filing history for GEORGE (MOUNT STREET) LIMITED (03759332)
- People for GEORGE (MOUNT STREET) LIMITED (03759332)
- Charges for GEORGE (MOUNT STREET) LIMITED (03759332)
- More for GEORGE (MOUNT STREET) LIMITED (03759332)
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) |
---|---|---|---|
21 Jun 2021 | MR04 | Satisfaction of charge 037593320012 in full | |
11 May 2021 | MR01 | Registration of charge 037593320013, created on 30 April 2021 | |
08 Oct 2020 | TM01 | Termination of appointment of Lilly Newell as a director on 23 September 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Vernon Homan as a director on 4 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 15 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 | |
29 Apr 2020 | AA | Full accounts made up to 29 December 2019 | |
09 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
07 Oct 2019 | AP03 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 | |
11 Sep 2019 | MR01 | Registration of charge 037593320012, created on 4 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
31 Jan 2019 | MR01 | Registration of charge 037593320011, created on 21 January 2019 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
19 May 2018 | AR01 | Annual return made up to 26 April 2015 | |
18 Apr 2018 | AA | Full accounts made up to 1 January 2017 | |
18 Apr 2018 | RT01 | Administrative restoration application | |
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
12 Dec 2016 | AD01 | Registered office address changed from , C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 |