Advanced company searchLink opens in new window

71 MORNINGTON STREET LONDON LIMITED

Company number 04329756

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)
17 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
13 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Nov 2022 AD01 Registered office address changed from 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE England to 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 71 Mornington St 71 Mornington Street London NW1 7QE England to 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 71 Mornington St 71 Mornington Street London NW1 7QE on 11 November 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
30 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 PSC01 Notification of Peter James Elston as a person with significant control on 6 August 2020
06 Aug 2020 PSC07 Cessation of Danielle Roffe as a person with significant control on 6 August 2020
06 Aug 2020 PSC07 Cessation of Robert Innes-Hopkins as a person with significant control on 6 August 2020
04 Aug 2020 TM01 Termination of appointment of Alexander Stratos Alexiou as a director on 20 July 2020
04 Aug 2020 TM02 Termination of appointment of Alexander Alexiou as a secretary on 20 July 2020
04 Aug 2020 AP01 Appointment of Mr Peter James Elston as a director on 20 July 2020
30 Jul 2020 TM01 Termination of appointment of Danielle Roffe as a director on 20 July 2020
20 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Jul 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Jul 2020 CS01 Confirmation statement made on 12 March 2019 with no updates
20 Jul 2020 RT01 Administrative restoration application
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off