Advanced company searchLink opens in new window

MOUNTVIEW ARTS CENTRE LIMITED

Company number 00894992

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
27 Oct 2023 AP03 Appointment of Ms Froniga Lambert as a secretary on 26 October 2023
27 Oct 2023 TM02 Termination of appointment of Nathan Smith as a secretary on 26 October 2023
15 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
28 Apr 2023 CH01 Director's details changed for Mrs Elizabeth Jane Dilwihs Holden on 27 April 2023
28 Apr 2023 AP01 Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 27 April 2023
22 Mar 2023 CH01 Director's details changed for Mr John Reiss on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr John Reiss as a director on 26 January 2023
10 Mar 2023 AP03 Appointment of Mr Nathan Smith as a secretary on 26 January 2023
10 Mar 2023 TM01 Termination of appointment of Brendan Paul Barber as a director on 26 January 2023
10 Mar 2023 TM02 Termination of appointment of Jeremy Smeeth as a secretary on 26 January 2023
15 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
31 May 2022 TM01 Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 May 2022
31 May 2022 TM01 Termination of appointment of Andrew John Parker as a director on 9 May 2022
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
20 Apr 2021 CH01 Director's details changed for Mr Brendan Paul Barber on 20 April 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 17 July 2019