MOUNT ROW LIMITED

4 Plantation 4 Plantation, Lymington, SO41 0JU, Hampshire
StatusDISSOLVED
Company No.07689857
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age13 years, 5 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 7 months, 14 days

SUMMARY

MOUNT ROW LIMITED is an dissolved private limited company with number 07689857. It was incorporated 13 years, 5 days ago, on 01 July 2011 and it was dissolved 7 years, 7 months, 14 days ago, on 22 November 2016. The company address is 4 Plantation 4 Plantation, Lymington, SO41 0JU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: 40 Cottenham Park Road Wimbledon London SW20 0SA

New address: 4 Plantation Everton Lymington Hampshire SO41 0JU

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 11 Albemarle Street London W1S 4HH England

Documents

View document PDF

Mortgage create without deed

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mckenzie Shiell

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Campbell-Gray

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Mckenzie Shiell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-28

Old address: 26-28 Mount Row London W1K 3SQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-12

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEDON FILMS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10734226
Status:ACTIVE
Category:Private Limited Company

BURSTING BINS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11253303
Status:ACTIVE
Category:Private Limited Company

GIFTED TEMPLE MINISTRIES

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10231276
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IBROADWAY LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06646072
Status:ACTIVE
Category:Private Limited Company

OSBORNE BERRY INSTALLATIONS LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:04406044
Status:ACTIVE
Category:Private Limited Company

RAKSNIM INVESTMENTS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11625533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source