MOUNT ANVIL UK4 LIMITED

11123224
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
05 Oct 2021 resolution Resolution 1 Buy now
23 Jun 2021 officers Appointment of director (Mr Alastair Thomson Agnew) 2 Buy now
23 Jun 2021 officers Termination of appointment of director (Darragh Richard Joseph Hurley) 1 Buy now
23 Jun 2021 officers Termination of appointment of director (Marcus Stephen Bate) 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
29 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 39 Buy now
29 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
29 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 8 Buy now
17 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 37 Buy now
17 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
17 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
19 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2018 officers Appointment of director (Mr Darragh Richard Joseph Hurley) 2 Buy now
09 Aug 2018 officers Appointment of director (Mr Jonathan Richard Hall) 2 Buy now
09 Aug 2018 officers Termination of appointment of director (Peter Gore) 1 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
13 Feb 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 officers Appointment of director (Mr Ewan Thomas Anderson) 2 Buy now
13 Feb 2018 officers Appointment of secretary (Ewan Thomas Anderson) 2 Buy now
13 Feb 2018 officers Appointment of director (Marcus Stephen Bate) 2 Buy now
13 Feb 2018 officers Appointment of director (Peter Gore) 2 Buy now
08 Feb 2018 resolution Resolution 3 Buy now
22 Dec 2017 incorporation Incorporation Company 24 Buy now