- Company Overview for MALLOWSTREET LIMITED (07051587)
- Filing history for MALLOWSTREET LIMITED (07051587)
- People for MALLOWSTREET LIMITED (07051587)
- Charges for MALLOWSTREET LIMITED (07051587)
- More for MALLOWSTREET LIMITED (07051587)
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) |
---|---|---|---|
02 Nov 2017 | PSC04 | Change of details for Dawid Konotey-Ahulu as a person with significant control on 2 November 2017 | |
02 Nov 2017 | CH03 | Secretary's details changed for Rachel Johnson on 2 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Robert James Gardner on 2 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Robert James Gardner as a person with significant control on 2 November 2017 | |
09 Oct 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
08 Aug 2017 | MR01 | Registration of charge 070515870001, created on 28 July 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
10 Nov 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
04 Jul 2016 | AP03 | Appointment of Rachel Johnson as a secretary on 1 July 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Jonathan Taylor-Cummings as a secretary on 1 July 2016 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
18 Jan 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
10 Sep 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
18 May 2015 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 55 Baker Street London W1U 7EU on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from Austin Friars House 1st Floor, Austin Friars House 2-6 Austin Friars London EC2N 2HD to 55 Baker Street London W1U 7EU on 18 May 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
06 Dec 2013 | AD01 | Registered office address changed from 13-15 Mallow Street Old Street London London EC1Y 8RD on 6 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
11 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 |