- Company Overview for MOUNTAIN DRIVE PROPERTIES LIMITED (06516618)
- Filing history for MOUNTAIN DRIVE PROPERTIES LIMITED (06516618)
- People for MOUNTAIN DRIVE PROPERTIES LIMITED (06516618)
- More for MOUNTAIN DRIVE PROPERTIES LIMITED (06516618)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2015 | DS01 | Application to strike the company off the register | |
07 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | TM01 | Termination of appointment of Dominic Leslie Shiach as a director on 9 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Kathleen Beaumount Shiach as a director on 9 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Luke Allan Shiach as a director on 9 March 2015 | |
07 Apr 2015 | AD04 | Register(s) moved to registered office address 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD | |
07 Apr 2015 | CH01 | Director's details changed for Allan George Shiach on 19 July 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Luke Allan Shiach as a director on 9 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Kathleen Beaumount Shiach as a director on 9 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Dominic Leslie Shiach as a director on 9 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
10 May 2013 | AD02 | Register inspection address has been changed from 36 Marshall Street London W1F 7EY England | |
01 May 2013 | AD01 | Registered office address changed from 36 Marshall Street London W1F 7EY on 1 May 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 May 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |