Advanced company searchLink opens in new window

MOUNTAINWIND LTD

Company number 05380669

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
12 Oct 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 AD01 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Office Me-123, 1 st. Katharines Way London E1W 1UN on 13 June 2022
19 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 PSC05 Change of details for Regent Peace Properties Limited as a person with significant control on 16 April 2021
15 Apr 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 6 January 2021
23 Oct 2020 PSC07 Cessation of Roberto Mazziotti Di Celso as a person with significant control on 19 October 2020
23 Oct 2020 PSC02 Notification of Regent Peace Properties Limited as a person with significant control on 19 October 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
14 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017