- Company Overview for EXMOUNT CONSTRUCTION LIMITED (08600415)
- Filing history for EXMOUNT CONSTRUCTION LIMITED (08600415)
- People for EXMOUNT CONSTRUCTION LIMITED (08600415)
- Charges for EXMOUNT CONSTRUCTION LIMITED (08600415)
- Insolvency for EXMOUNT CONSTRUCTION LIMITED (08600415)
- More for EXMOUNT CONSTRUCTION LIMITED (08600415)
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) |
---|---|---|---|
26 Oct 2022 | L64.04 | Dissolution deferment | |
26 Oct 2022 | L64.07 | Completion of winding up | |
12 Nov 2021 | COCOMP | Order of court to wind up | |
29 Jan 2020 | PSC04 | Change of details for Miss Harkiren Kaur as a person with significant control on 31 December 2019 | |
28 Jan 2020 | PSC04 | Change of details for Miss Harkiren Kaur as a person with significant control on 1 August 2019 | |
31 Dec 2019 | AP01 | Appointment of Miss Harkiren Kaur as a director on 1 August 2019 | |
31 Dec 2019 | PSC01 | Notification of Harkiren Kaur as a person with significant control on 1 August 2019 | |
31 Dec 2019 | PSC07 | Cessation of Rakesh Raj as a person with significant control on 1 August 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Rakesh Raj as a director on 1 August 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from , 23 Palmerston Drive, Tividale, B69 3NA, England to Woodberry House 2 Woodberry Grove London N12 0DR on 8 July 2019 | |
03 Jul 2019 | PSC01 | Notification of Rakesh Raj as a person with significant control on 10 May 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
29 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 May 2019 | AD01 | Registered office address changed from , Woodberry House 2 Woodberry Grove, London, N12 0DR, England to Woodberry House 2 Woodberry Grove London N12 0DR on 13 May 2019 | |
11 May 2019 | AD01 | Registered office address changed from , 100 Markby Road, Birmingham, B18 4PN, England to Woodberry House 2 Woodberry Grove London N12 0DR on 11 May 2019 | |
11 May 2019 | AP01 | Appointment of Mr Rakesh Raj as a director on 10 May 2019 | |
11 May 2019 | PSC07 | Cessation of Diana Mahay as a person with significant control on 11 May 2019 | |
11 May 2019 | ANNOTATION |
Rectified TM01 was removed from the public register on 08/12/2020 as the information was invalid or ineffective and was forged.
|
|
23 Apr 2019 | PSC01 | Notification of Diana Mahay as a person with significant control on 23 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Elmeki Boukhris as a director on 1 April 2019 | |
17 Apr 2019 | AP01 | Notice of removal of a director | |
17 Apr 2019 | AD01 | Registered office address changed from , Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 17 April 2019 | |
06 Dec 2018 | AP01 | Appointment of Mr Elmeki Boukhris as a director on 4 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Ousama Moufid as a person with significant control on 6 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Ousama Moufid as a director on 6 December 2018 |