- Company Overview for THE MORTGAGE MALL LIMITED (11775951)
- Filing history for THE MORTGAGE MALL LIMITED (11775951)
- People for THE MORTGAGE MALL LIMITED (11775951)
- More for THE MORTGAGE MALL LIMITED (11775951)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Feb 2023 | PSC01 | Notification of Jason Raviginder Mall as a person with significant control on 2 February 2023 | |
02 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 19/20 Bright Street Wednesbury West Midlands WS10 9HX England to 8 Mellish Drive Walsall WS4 2HW on 1 February 2023 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from 8 Mellish Drive Walsall WS4 2HW United Kingdom to 19/20 Bright Street Wednesbury West Midlands WS10 9HX on 30 December 2019 | |
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|