THE MOUNTAIN PEOPLE LTD

C/O Red Rock International Ltd C/O Red Rock International Ltd, Llanelli, SA15 2LF, Carmarthenshire, Wales
StatusDISSOLVED
Company No.08221690
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

THE MOUNTAIN PEOPLE LTD is an dissolved private limited company with number 08221690. It was incorporated 11 years, 8 months, 26 days ago, on 20 September 2012 and it was dissolved 3 years, 2 months, 17 days ago, on 30 March 2021. The company address is C/O Red Rock International Ltd C/O Red Rock International Ltd, Llanelli, SA15 2LF, Carmarthenshire, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: C/O Red Rock International Ltd North Dock Llanelli Carmarthenshire SA15 2LF

Old address: Union House 111 New Union Street Coventry CV1 2NT England

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Union House 111 New Union Street Coventry CV1 2NT

Change date: 2019-10-03

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Simon James Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Joseph Ashley

Change date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Kniffen

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Low

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kniffen

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr Nicholas Paul Joseph Ashley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2014

Category: Address

Type: AD02

New address: Unit 2 North Dock Llanelli Dyfed SA15 2LF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Cox

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Joseph Ashley

Termination date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kniffen

Termination date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kniffen

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Joseph Ashley

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Cox

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Clark

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ashley

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARROW CLARK COMPLETE FURNISHERS LIMITED

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:00860370
Status:ACTIVE
Category:Private Limited Company

CONKAT LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09810816
Status:ACTIVE
Category:Private Limited Company

DINEFWR CONSTRUCTION COMPANY LIMITED

95 HIGH STREET, GORSEINON,GLAMORGAN,SA4 4BL

Number:02482573
Status:ACTIVE
Category:Private Limited Company

MYHIVE SERVICES LTD

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:05158391
Status:ACTIVE
Category:Private Limited Company

NEWOTEL LIMITED

66 LINCOLN'S INN FIELDS,,WC2A 3LH

Number:02639765
Status:ACTIVE
Category:Private Limited Company

SKINNYS INK LTD

BRADFORD & CO. TOLLGATE BUSINESS CENTRE,STAFFORD,ST16 3HS

Number:09905093
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