Advanced company searchLink opens in new window

MOUNT STREET PROPERTIES LIMITED

Company number 09432825

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
16 Sep 2019 CH01 Director's details changed for Mr Mirza Imran Nisar Beg on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Mirza Imran Nisar Beg as a person with significant control on 16 September 2019
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Nov 2017 AD01 Registered office address changed from 76 George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 1 November 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 PSC01 Notification of Mirza Imran Nisar Beg as a person with significant control on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Mirza Imran Nisar Beg as a director on 15 September 2017
15 Sep 2017 PSC07 Cessation of Yasir Nisar Beg as a person with significant control on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Yasir Nisar Beg as a director on 15 September 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
16 May 2016 AD01 Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016
27 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
15 Apr 2016 AD01 Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ England to 76 George Street George Street Oldham OL1 1LS on 15 April 2016
29 Mar 2016 AD01 Registered office address changed from 76 George Street Oldham OL1 1LS United Kingdom to 200 Drake Street Rochdale Lancashire OL16 1PJ on 29 March 2016
01 Dec 2015 TM01 Termination of appointment of Nazma Akthar as a director on 30 November 2015