- Company Overview for MOUNT PLEASANT CS LTD (08306791)
- Filing history for MOUNT PLEASANT CS LTD (08306791)
- People for MOUNT PLEASANT CS LTD (08306791)
- More for MOUNT PLEASANT CS LTD (08306791)
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
|
|
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
|
|
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
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
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
|
|
26 Nov 2012 | NEWINC |
Incorporation
|