- Company Overview for MOUNTVIEW CHAUFFEUR LIMITED (04589144)
- Filing history for MOUNTVIEW CHAUFFEUR LIMITED (04589144)
- People for MOUNTVIEW CHAUFFEUR LIMITED (04589144)
- Charges for MOUNTVIEW CHAUFFEUR LIMITED (04589144)
- More for MOUNTVIEW CHAUFFEUR LIMITED (04589144)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Sep 2021 | MA | Memorandum and Articles of Association | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | CC04 | Statement of company's objects | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
23 Jun 2021 | CH01 | Director's details changed for Mr Dave Waiser on 13 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | PSC05 | Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jun 2018 | TM01 | Termination of appointment of Steve John Kearney as a director on 15 June 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | PSC05 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Steve John Kearney on 16 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Shahar Smirin on 13 March 2017 |