- Company Overview for MOUNTSTUART PROPERTY INVESTMENTS LIMITED (07294626)
- Filing history for MOUNTSTUART PROPERTY INVESTMENTS LIMITED (07294626)
- People for MOUNTSTUART PROPERTY INVESTMENTS LIMITED (07294626)
- More for MOUNTSTUART PROPERTY INVESTMENTS LIMITED (07294626)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | AD01 | Registered office address changed from 9 Westfield Drive Harrow Middlesex HA3 9EG to 94 Appleton Road Cumnor Oxford OX2 9QH on 18 July 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Gary Raymond Tully on 1 April 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Gary Raymond Tully on 5 August 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Mr Gary Raymond Tully on 1 April 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY United Kingdom on 3 August 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 30 November 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
24 Jun 2010 | NEWINC | Incorporation |