- Company Overview for MOUNTVIEW HOUSE GROUP LIMITED (05155416)
- Filing history for MOUNTVIEW HOUSE GROUP LIMITED (05155416)
- People for MOUNTVIEW HOUSE GROUP LIMITED (05155416)
- Charges for MOUNTVIEW HOUSE GROUP LIMITED (05155416)
- More for MOUNTVIEW HOUSE GROUP LIMITED (05155416)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Aliaksei Aneichyk as a director on 22 January 2024 | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
14 Jun 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Dec 2022 | MR04 | Satisfaction of charge 051554160006 in full | |
27 Jul 2022 | TM01 | Termination of appointment of Dave Waiser as a director on 25 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Matteo De Renzi as a director on 25 July 2022 | |
07 Jul 2022 | MR01 | Registration of charge 051554160006, created on 5 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
01 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
19 Apr 2022 | MR04 | Satisfaction of charge 051554160004 in full | |
01 Jul 2021 | AD02 | Register inspection address has been changed from C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ | |
30 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
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 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Aliaksei Aneichyk on 13 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Dave Waiser on 13 June 2021 | |
20 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
07 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Dave Waiser on 11 April 2019 |