MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/11/2313 November 2023 | Return of final meeting in a members' voluntary winding up |
16/11/2216 November 2022 | Liquidators' statement of receipts and payments to 2022-09-21 |
16/11/2216 November 2022 | Return of final meeting in a members' voluntary winding up |
06/10/216 October 2021 | Appointment of a voluntary liquidator |
06/10/216 October 2021 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 25 Farringdon Street London EC4A 4AB on 2021-10-06 |
06/10/216 October 2021 | Declaration of solvency |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
23/06/2123 June 2021 | Termination of appointment of Marcus Stephen Bate as a director on 2021-06-23 |
23/06/2123 June 2021 | Appointment of Mr Alastair Thomson Agnew as a director on 2021-06-23 |
23/06/2123 June 2021 | Appointment of Mr Jonathan Richard Hall as a director on 2021-06-23 |
11/12/1711 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company