MORTIMER STREET ASSOCIATED CO 2 LIMITED
Company number 08088887
- Company Overview for MORTIMER STREET ASSOCIATED CO 2 LIMITED (08088887)
- Filing history for MORTIMER STREET ASSOCIATED CO 2 LIMITED (08088887)
- People for MORTIMER STREET ASSOCIATED CO 2 LIMITED (08088887)
- More for MORTIMER STREET ASSOCIATED CO 2 LIMITED (08088887)
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) |
---|---|---|---|
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | AP01 | Appointment of Imogen Ebbs as a director on 28 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of David Anthony Diemer as a director on 28 February 2022 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Thomas Ashley Smithers on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Charles-Etienne Lawrence on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Peter Adrian Ferrari on 11 October 2021 | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
02 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Luke Baker as a director on 16 July 2019 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 6 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Charles-Etienne Lawrence as a director on 18 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Luke Baker as a director on 1 January 2017 |