Advanced company searchLink opens in new window

MOUNTCARE LIMITED

Company number 09374656

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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