Advanced company searchLink opens in new window

MORTGAGESHACK LTD

Company number 04759526

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
18 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Feb 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013
04 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
04 Jun 2012 AP01 Appointment of Hidayaat Hussein Etwaree as a director
04 Jun 2012 TM01 Termination of appointment of Zoulficar Djoma as a director
11 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 AD01 Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011
30 Oct 2011 TM01 Termination of appointment of Victoria Vernon as a director
30 Oct 2011 TM01 Termination of appointment of Churchill Directors Limited as a director
30 Oct 2011 TM02 Termination of appointment of Churchill Secretaries Limited as a secretary
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
20 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders