Advanced company searchLink opens in new window

MOUNTMILL LONDON LIMITED

Company number 09294067

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
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
  • GBP 100
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)