MOUNTVIEW HOUSE GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-01-22. Officer name: Aliaksei Aneichyk. 2024-02-01 View Report
Dissolution. Dissolution voluntary strike off suspended. 2024-01-16 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2023-06-14 View Report
Mortgage. Charge number: 051554160006. 2022-12-13 View Report
Officers. Termination date: 2022-07-25. Officer name: Dave Waiser. 2022-07-27 View Report
Officers. Officer name: Mr Matteo De Renzi. Appointment date: 2022-07-25. 2022-07-27 View Report
Mortgage. Charge number: 051554160006. Charge creation date: 2022-07-05. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type full. 2022-06-01 View Report
Mortgage. Charge number: 051554160004. 2022-04-19 View Report
Address. New address: Elm Yard 13 - 16 Elm Street London WC1X 0BJ. Old address: C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Address. New address: Elm Yard 13 - 16 Elm Street London WC1X 0BJ. Old address: 1 Plough Place London EC4A 1DE United Kingdom. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Change date: 2021-06-13. Officer name: Mr Aliaksei Aneichyk. 2021-06-23 View Report
Officers. Change date: 2021-06-13. Officer name: Mr Dave Waiser. 2021-06-23 View Report
Accounts. Accounts type full. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type full. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Officers. Change date: 2019-04-11. Officer name: Mr Dave Waiser. 2019-04-11 View Report
Address. Old address: 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET United Kingdom. New address: 1 Plough Place London EC4A 1DE. Change date: 2019-03-22. 2019-03-22 View Report
Officers. Officer name: Mr Aliaksei Aneichyk. Appointment date: 2019-03-20. 2019-03-22 View Report
Officers. Officer name: Trinity Alpha Limited. Termination date: 2019-03-20. 2019-03-22 View Report
Accounts. Accounts type full. 2019-01-25 View Report
Persons with significant control. Change date: 2018-12-20. Psc name: Gt Gettaxi (Uk) Limited. 2018-12-21 View Report
Officers. Change date: 2018-06-28. Officer name: Mr Dave Waiser. 2018-07-03 View Report
Officers. Officer name: Trinity Alpha Limited. Appointment date: 2018-06-15. 2018-06-28 View Report
Address. New address: 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET. Change date: 2018-06-28. Old address: 1 Swan Lane London EC4R 3TN United Kingdom. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2018-06-17 View Report
Officers. Officer name: Steve John Kearney. Termination date: 2018-06-15. 2018-06-15 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Persons with significant control. Psc name: Gt Gettaxi (Uk) Limited. Notification date: 2016-04-28. 2017-09-04 View Report
Officers. Change date: 2017-06-16. Officer name: Mr Steve John Kearney. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Address. New address: 1 Swan Lane London EC4R 3TN. Change date: 2017-08-04. Old address: 1 Swan Lane London EC4R 3TN United Kingdom. 2017-08-04 View Report
Address. Old address: Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England. New address: 1 Swan Lane London EC4R 3TN. Change date: 2017-08-04. 2017-08-04 View Report
Officers. Officer name: Mr Shahar Smirin. Change date: 2017-03-13. 2017-03-13 View Report
Mortgage. Charge number: 051554160005. 2017-02-16 View Report
Mortgage. Charge creation date: 2017-01-05. Charge number: 051554160005. 2017-01-05 View Report
Resolution. Description: Resolutions. 2016-12-23 View Report
Mortgage. Charge number: 051554160004. Charge creation date: 2016-12-02. 2016-12-05 View Report
Mortgage. Charge number: 1. 2016-10-27 View Report
Mortgage. Charge number: 2. 2016-10-27 View Report
Accounts. Accounts type group. 2016-09-09 View Report
Accounts. Change account reference date company current extended. 2016-07-14 View Report
Annual return. With made up date bulk list shareholders. 2016-07-11 View Report
Resolution. Description: Resolutions. 2016-06-09 View Report