Advanced company searchLink opens in new window

EXMOUNT CONSTRUCTION LIMITED

Company number 08600415

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)
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