Advanced company searchLink opens in new window

MOUNT ROW LIMITED

Company number 07689857

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
19 Nov 2015 AD01 Registered office address changed from 40 Cottenham Park Road Wimbledon London SW20 0SA to 4 Plantation Everton Lymington Hampshire SO41 0JU on 19 November 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
26 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1,000
09 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
15 Aug 2013 AD01 Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013
22 Jul 2013 MR08 Registration of a charge without deed
31 May 2013 AD01 Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013
13 May 2013 AP01 Appointment of Mr Ian Mckenzie Shiell as a director
13 May 2013 TM01 Termination of appointment of James Campbell-Gray as a director
12 May 2013 AP03 Appointment of Mr Ian Mckenzie Shiell as a secretary
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Mar 2013 AD01 Registered office address changed from 26-28 Mount Row London W1K 3SQ United Kingdom on 28 March 2013
21 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,000
05 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)