- Company Overview for MOUNTCARE LIMITED (09374656)
- Filing history for MOUNTCARE LIMITED (09374656)
- People for MOUNTCARE LIMITED (09374656)
- Charges for MOUNTCARE LIMITED (09374656)
- More for MOUNTCARE LIMITED (09374656)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
07 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Sep 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 7 April 2016 | |
30 Jun 2015 | MR01 | Registration of charge 093746560001, created on 29 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Rafid Hanna on 15 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from C/O Rawi & Co Llp, 128 Ebury Street, London SW1W 9QQ England to 128 Ebury Street London SW1W 9QQ on 2 April 2015 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
15 Jan 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Rafid Hanna as a director on 15 January 2015 |