Advanced company searchLink opens in new window

MOUNT PLEASANT CS LTD

Company number 08306791

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2017 CS01 Confirmation statement made on 26 November 2016 with updates
16 Jun 2016 AD01 Registered office address changed from C/O Ali Gc Forest & Co 190 Billet Road London E17 5DX England to 190 G C Forest & Co Billet Road London E17 5DX on 16 June 2016
15 Jun 2016 CERTNM Company name changed mount pleasant cleaning solutions LTD\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
14 Jun 2016 AD01 Registered office address changed from C/O Seh Capital Ltd Suite 7 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to C/O Ali Gc Forest & Co 190 Billet Road London E17 5DX on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of She Capital Ltd as a director on 14 June 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 TM01 Termination of appointment of Elion Hyseni as a director on 1 December 2015
17 Mar 2016 AP02 Appointment of She Capital Ltd as a director on 1 December 2015
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 TM01 Termination of appointment of Elion Hyseni as a director on 1 December 2015
02 Dec 2015 AP02 Appointment of Seh Capital Ltd as a director on 1 December 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
19 Sep 2014 AP01 Appointment of Mr Robert Hysenaj as a director on 1 September 2014
19 Sep 2014 AD01 Registered office address changed from Mount Pleasant Valeting Centre Withersfield Road Haverhill Suffolk CB9 7RN to C/O Seh Capital Ltd Suite 7 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 September 2014
19 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted