Advanced company searchLink opens in new window

MOUNT MANAGEMENT (KENT) LTD

Company number 10663350

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 TM01 Termination of appointment of David Cecil Lewis as a director on 20 January 2022
01 Feb 2022 TM02 Termination of appointment of Felicity Grace Lewis-Tasker as a secretary on 20 January 2022
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
08 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
03 Apr 2021 AA Accounts for a dormant company made up to 3 April 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Lorna May Onabanjo as a director on 20 December 2018
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
08 Nov 2017 TM01 Termination of appointment of Andrew Martin James Eborn as a director on 1 November 2017
08 Nov 2017 TM01 Termination of appointment of Robin William Shapero as a director on 1 November 2017
08 Nov 2017 TM01 Termination of appointment of Sarah Jane Acott as a director on 1 November 2017
08 Nov 2017 AD01 Registered office address changed from 87 Harley House Regent's Park London NW1 5HN United Kingdom to 33a Hales Drive Canterbury CT2 7AB on 8 November 2017
21 Jul 2017 AP01 Appointment of Ms Sarah Jane Acott as a director on 21 July 2017
21 Jun 2017 AD01 Registered office address changed from 33a Hales Drive Canterbury Kent CT2 7AB United Kingdom to 87 Harley House Regent's Park London NW1 5HN on 21 June 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
15 Jun 2017 AP01 Appointment of Mr Robin William Shapero as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mrs Lorna May Onabanjo as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr Andrew Martin James Eborn as a director on 15 June 2017
10 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-10
  • GBP 100