Advanced company searchLink opens in new window

MOUNTGRANGE CHAMBERS LIMITED

Company number 06720133

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2014 AD01 Registered office address changed from Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ United Kingdom on 16 June 2014
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 AA Accounts for a dormant company made up to 31 October 2011
14 Feb 2013 AA Accounts for a dormant company made up to 31 October 2010
14 Feb 2013 AA Accounts for a dormant company made up to 31 October 2009
28 Jan 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
25 Jan 2013 AR01 Annual return made up to 10 October 2011 with full list of shareholders
25 Jan 2013 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Omrie Golley on 25 January 2013
25 Jan 2013 AD01 Registered office address changed from Unit 3 Pavillian Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on 25 January 2013
22 Jan 2013 AD01 Registered office address changed from 99 King Street Hammersmith London W6 9JG on 22 January 2013
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Omrie Golley on 5 January 2010
04 Nov 2008 288b Appointment terminated secretary riad al bader
04 Nov 2008 288a Secretary appointed omrie golley
10 Oct 2008 NEWINC Incorporation