- Company Overview for MAMMOTH CONSTRUCTION LIMITED (07791460)
- Filing history for MAMMOTH CONSTRUCTION LIMITED (07791460)
- People for MAMMOTH CONSTRUCTION LIMITED (07791460)
- More for MAMMOTH CONSTRUCTION LIMITED (07791460)
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) |
---|---|---|---|
30 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD02 | Register inspection address has been changed from 45 Chester Road Chigwell Essex IG7 6AN England | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | AP01 | Appointment of Mr. Baljeet Singh Chima as a director | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2013 | AD02 | Register inspection address has been changed | |
13 Jan 2013 | AP01 | Appointment of Mr Baljeet Singh Chima as a director | |
13 Jan 2013 | AP03 | Appointment of Mrs Amarjit Kaur Chima as a secretary | |
13 Jan 2013 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 13 January 2013 | |
13 Jan 2013 | AD01 | Registered office address changed from 45 Chester Road Chigwell Essex IG7 6AN England on 13 January 2013 | |
29 Sep 2011 | NEWINC | Incorporation |