- Company Overview for CAPITAL NEW MOUNT LIMITED (05937616)
- Filing history for CAPITAL NEW MOUNT LIMITED (05937616)
- People for CAPITAL NEW MOUNT LIMITED (05937616)
- Charges for CAPITAL NEW MOUNT LIMITED (05937616)
- More for CAPITAL NEW MOUNT LIMITED (05937616)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2018 | DS01 | Application to strike the company off the register | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
19 Aug 2015 | AD01 | Registered office address changed from Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE to 8 Weymouth Mews London W1G 7EA on 19 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Nov 2012 | CH01 | Director's details changed for Simon Anthony Lewis on 14 November 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders |