- Company Overview for MORTAR BOARD HOMES LIMITED (12990279)
- Filing history for MORTAR BOARD HOMES LIMITED (12990279)
- People for MORTAR BOARD HOMES LIMITED (12990279)
- More for MORTAR BOARD HOMES LIMITED (12990279)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
08 Oct 2021 | PSC07 | Cessation of Philip Gordon Challinor as a person with significant control on 8 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Philip Gordon Challinor as a director on 8 October 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Ickenham House 2-4 High Road Ickenham Uxbridge UB10 8LJ England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 13 January 2021 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
01 Dec 2020 | AP01 | Appointment of Mr Harvey Louis Alexander as a director on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 1 Cathcart Road London SW10 9NL England to Ickenham House 2-4 High Road Ickenham Uxbridge UB10 8LJ on 1 December 2020 | |
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|