- Company Overview for MOUNT STREET GARDENS HOLDINGS LTD (10268791)
- Filing history for MOUNT STREET GARDENS HOLDINGS LTD (10268791)
- People for MOUNT STREET GARDENS HOLDINGS LTD (10268791)
- More for MOUNT STREET GARDENS HOLDINGS LTD (10268791)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2019 | AD01 | Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to C/O Coddan Cpm Ltd 120 Baker Street London W1U 6TU on 13 November 2019 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2019 | AA | Micro company accounts made up to 31 July 2017 | |
10 Oct 2018 | AD01 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018 | |
21 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB England to 1st Floor Victory House 99-101 Regent Street London W1B 4EZ on 30 July 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 Percy Street London W1T 2DB on 19 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|