- Company Overview for THE MORTGAGE ROOM LIMITED (06769507)
- Filing history for THE MORTGAGE ROOM LIMITED (06769507)
- People for THE MORTGAGE ROOM LIMITED (06769507)
- More for THE MORTGAGE ROOM LIMITED (06769507)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2015 | AD01 | Registered office address changed from C/O the Internet Chartered Accountants Suite 12 Riverview Business Park Station Road Forest Row East Sussex RH18 5DW to 13 Brooklands Ghyll Road Crowborough East Sussex TN6 1RY on 12 December 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 Oct 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Feb 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
27 Apr 2011 | AD01 | Registered office address changed from 13 Brooklands, Ghyll Road Crowborough TN6 1RY United Kingdom on 27 April 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Louis Loizou on 27 April 2011 | |
27 Apr 2011 | CH03 | Secretary's details changed for Mr Louis Loizou on 27 April 2011 | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Oct 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
15 Oct 2010 | RT01 | Administrative restoration application | |
27 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |