- Company Overview for MOUNCEAN LTD (12380472)
- Filing history for MOUNCEAN LTD (12380472)
- People for MOUNCEAN LTD (12380472)
- More for MOUNCEAN LTD (12380472)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AD01 | Registered office address changed from PO Box 4385 12380472: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 October 2022 | |
22 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | CH01 | Director's details changed for Mr James Nicol on 10 October 2022 | |
10 Oct 2022 | CH03 | Secretary's details changed for Mr James Nicol on 10 October 2022 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12380472: Companies House Default Address, Cardiff, CF14 8LH on 21 September 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
19 May 2022 | CH01 | Director's details changed for Mr James Nicol on 19 May 2022 | |
19 May 2022 | CH03 | Secretary's details changed for Mr James Nicol on 19 May 2022 | |
09 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | CH01 | Director's details changed for Mr James Nicol on 17 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
30 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-30
|