Advanced company searchLink opens in new window

THE MOUNT EVEREST LTD

Company number 07156875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2013 AP01 Appointment of Mrs Anita Pakhrin as a director on 1 July 2013
05 Jul 2013 TM01 Termination of appointment of Dhan Raj Pakhrin as a director on 1 July 2013
05 Jul 2013 AD01 Registered office address changed from 592 Barking Road London E13 9JY England on 5 July 2013
01 May 2013 TM02 Termination of appointment of Namaste Media Services Limited as a secretary on 1 April 2013
23 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 109,000
27 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 109,000
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 94,000
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 82,200
21 Aug 2012 MAR Re-registration of Memorandum and Articles
21 Aug 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Aug 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Aug 2012 RR02 Re-registration from a public company to a private limited company
14 Aug 2012 AAMD Amended full accounts made up to 31 July 2011
20 Jun 2012 TM01 Termination of appointment of Harihar Bilas Upadhyaya as a director on 1 January 2012
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
04 Mar 2012 SH01 Statement of capital following an allotment of shares on 25 February 2012
  • GBP 42,000
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Full accounts made up to 31 July 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off