- Company Overview for ANGELA MORTIMER PA SEARCH LIMITED (13169241)
- Filing history for ANGELA MORTIMER PA SEARCH LIMITED (13169241)
- People for ANGELA MORTIMER PA SEARCH LIMITED (13169241)
- More for ANGELA MORTIMER PA SEARCH LIMITED (13169241)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2024 | TM02 | Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 31 March 2024 | |
18 Aug 2023 | AD01 | Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 42 Berners Street London England W1T 3nd on 18 August 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
29 Mar 2021 | AA01 | Current accounting period extended from 28 February 2022 to 30 June 2022 | |
11 Feb 2021 | TM01 | Termination of appointment of Susan Margaret Wallace as a director on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Martha Blanche Waymark Bruce as a person with significant control on 9 February 2021 | |
09 Feb 2021 | PSC01 | Notification of Angela Jane Mortimer as a person with significant control on 9 February 2021 | |
09 Feb 2021 | PSC01 | Notification of William Littlejohn Mortimer as a person with significant control on 9 February 2021 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
09 Feb 2021 | AP01 | Appointment of William Littlejohn Mortimer as a director on 9 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Angela Jane Mortimer as a director on 9 February 2021 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AD01 | Registered office address changed from 40 Mosse Gardens Chichester PO19 3PQ England to 76 Wardour Street London W1F 0UR on 8 February 2021 | |
01 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-01
|