- Company Overview for MITRE RUBBER LIMITED (07124038)
- Filing history for MITRE RUBBER LIMITED (07124038)
- People for MITRE RUBBER LIMITED (07124038)
- More for MITRE RUBBER LIMITED (07124038)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 25 September 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
17 Oct 2013 | CERTNM |
Company name changed mitre gold LIMITED\certificate issued on 17/10/13
|
|
17 Oct 2013 | CONNOT | Change of name notice | |
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow CM20 2EQ United Kingdom on 24 September 2010 | |
13 Jan 2010 | NEWINC | Incorporation |