- Company Overview for MORTIMER REGISTRARS LIMITED (05405844)
- Filing history for MORTIMER REGISTRARS LIMITED (05405844)
- People for MORTIMER REGISTRARS LIMITED (05405844)
- More for MORTIMER REGISTRARS LIMITED (05405844)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | TM01 | Termination of appointment of Bobby Lane as a director on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Stephen Paul Adler as a director on 15 July 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Bobby Lane as a secretary on 19 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Bobby Lane as a director on 19 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Apr 2016 | AP01 | Appointment of Mr Lynton Robert Stock as a director on 28 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Susan Francis Hutter as a director on 28 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Ms Stephanie Levin as a director on 28 March 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr Richard William Roger Churchill on 3 December 2011 |