THE MITRE LOUNGE LIMITED
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/01/2520 January 2025 | Return of final meeting in a creditors' voluntary winding up |
14/11/2414 November 2024 | Liquidators' statement of receipts and payments to 2024-10-23 |
07/11/237 November 2023 | Liquidators' statement of receipts and payments to 2023-10-23 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Registered office address changed from Unit 5 Lgj House Wycke Hill Maldon CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-11-01 |
01/11/221 November 2022 | Statement of affairs |
01/11/221 November 2022 | Resolutions |
13/05/2213 May 2022 | Notification of Sarah Buckley as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mr Martin Phillip Buckley as a person with significant control on 2022-05-13 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/1916 December 2019 | 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