- Company Overview for MOUNT ABU CAPITAL LIMITED (08943853)
- Filing history for MOUNT ABU CAPITAL LIMITED (08943853)
- People for MOUNT ABU CAPITAL LIMITED (08943853)
- Charges for MOUNT ABU CAPITAL LIMITED (08943853)
- Insolvency for MOUNT ABU CAPITAL LIMITED (08943853)
- More for MOUNT ABU CAPITAL LIMITED (08943853)
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 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
25 Jan 2022 | RM01 | Appointment of receiver or manager | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
13 Dec 2019 | AD01 | Registered office address changed from 14 Hanover Street 3rd Floor Mayfair London W1S 1YH England to 85 Great Portland Street First Floor London W1W 7LT on 13 December 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
03 Jan 2018 | AA01 | Previous accounting period shortened from 15 September 2017 to 31 August 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 15 September 2016 | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 14 Hanover Street 3rd Floor Hanover Square Mayfair London W1S 1YH England to 14 Hanover Street 3rd Floor Mayfair London W1S 1YH on 9 January 2017 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | AD01 | Registered office address changed from 14 3rd Floor 14 Hanover Street, Hanover Square Mayfair London W1S 1YH England to 14 Hanover Street 3rd Floor Hanover Square Mayfair London W1S 1YH on 15 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Street, Hanover Square Mayfair London W1S 1YH England to 14 3rd Floor 14 Hanover Street, Hanover Square Mayfair London W1S 1YH on 15 December 2016 |