- Company Overview for MOUNTMILL LONDON LIMITED (09294067)
- Filing history for MOUNTMILL LONDON LIMITED (09294067)
- People for MOUNTMILL LONDON LIMITED (09294067)
- More for MOUNTMILL LONDON LIMITED (09294067)
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) |
---|---|---|---|
26 Jan 2021 | AD01 | Registered office address changed from C/O Jsp Accountants Limited 10 College Road First Floor Harrow Middlesex HA1 1BE to Unit J2 Unit J2a Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL on 26 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Avinash Nagamad as a person with significant control on 1 January 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
10 Jun 2019 | RT01 | Administrative restoration application | |
10 Jun 2019 | CERTNM |
Company name changed mountmill\certificate issued on 10/06/19
|
|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
25 Mar 2015 | AP01 | Appointment of Mr Avinash Nagamah as a director on 9 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to C/O Jsp Accountants Limited 10 College Road First Floor Harrow Middlesex HA1 1BE on 25 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 9 March 2015 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|