MATTERHORN CAPITAL CORNWALL TERRACE LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-04-12 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-17 View Report
Accounts. Accounts type dormant. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2022-06-29 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Accounts. Change account reference date company previous extended. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Regents Park (Cooper) Limited. 2018-08-14 View Report
Confirmation statement. Statement with updates. 2018-06-19 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Gazette. Gazette filings brought up to date. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Gazette. Gazette notice compulsory. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type micro entity. 2016-03-22 View Report
Accounts. Change account reference date company previous shortened. 2015-12-24 View Report
Document replacement. Form type: SH01. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Capital. Capital allotment shares. 2015-04-01 View Report
Mortgage. Charge number: 1. 2015-03-25 View Report
Mortgage. Charge number: 2. 2015-03-25 View Report
Accounts. Accounts type total exemption full. 2014-12-30 View Report
Officers. Officer name: Mr Benjamin Iain West. Appointment date: 2014-10-08. 2014-10-08 View Report
Officers. Officer name: Alane Julia Fairhall. Termination date: 2014-10-08. 2014-10-08 View Report
Address. Old address: 109 Gloucester Place London W1V 6JW. New address: 16 Finchley Road London NW8 6EB. Change date: 2014-10-08. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption full. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type total exemption full. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Officers. Officer name: Mr Simon Alexander Malcolm Conway. 2011-01-27 View Report
Officers. Officer name: Anthony Lyons. 2011-01-27 View Report
Accounts. Accounts type total exemption full. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Accounts. Accounts type total exemption full. 2010-02-01 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type total exemption full. 2009-06-15 View Report
Officers. Description: Director's change of particulars / anthony lyons / 19/01/2009. 2009-01-20 View Report