- Company Overview for MORTGAGE CENTER LIMITED (09625752)
- Filing history for MORTGAGE CENTER LIMITED (09625752)
- People for MORTGAGE CENTER LIMITED (09625752)
- More for MORTGAGE CENTER LIMITED (09625752)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | PSC01 | Notification of Mohammod Enam Uddin as a person with significant control on 10 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from 117 First Floor New Road London E1 1HJ United Kingdom to 117 New Road (1st Floor) London E1 1HJ on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 25 Greatorex Street London E1 5NP United Kingdom to 117 First Floor New Road London E1 1HJ on 12 July 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
08 Jun 2015 | AD01 | Registered office address changed from 25 Greatorex Street London London E1 2HE United Kingdom to 25 Greatorex Street London E1 5NP on 8 June 2015 | |
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|