GALE AND MOUNT 999 LTD
Status | ACTIVE |
Company No. | 09237031 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GALE AND MOUNT 999 LTD is an active private limited company with number 09237031. It was incorporated 9 years, 8 months, 7 days ago, on 26 September 2014. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Certificate change of name company
Date: 10 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed komban beer LTD\certificate issued on 10/11/23
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2023-10-31
Old address: 3 Charles Sevright Way London NW7 1FF England
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: 3 Charles Sevright Way London NW7 1FF
Old address: 61 Bridge Street Bridge Street Kington HR5 3DJ England
Change date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandhya Vivekanand
Termination date: 2023-06-16
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-16
Officer name: Durga Devi Raman Pillai
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Durga Devi Raman Pillai
Termination date: 2023-05-11
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Ms Sandhya Vivekanand
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Change account reference date company current shortened
Date: 29 Sep 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Cessation of a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-07
Psc name: Pillai Vivekanand Raman
Documents
Notification of a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Durga Devi Raman Pillai
Notification date: 2022-01-07
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-07
Officer name: Ms Durga Devi Raman Pillai
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-07
Officer name: Vivekanand Raman Pillai
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-15
Officer name: Mr Vivekanand Raman Pillai
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
New address: 61 Bridge Street Bridge Street Kington HR5 3DJ
Old address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vivekanand Raman Pillai
Change date: 2020-01-18
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vivekanand Raman Pillai
Change date: 2020-01-18
Documents
Resolution
Date: 23 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ
Old address: 54 Ballards Lane Finchley London N3 2BU
Change date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
New address: 54 Ballards Lane Finchley London N3 2BU
Change date: 2015-08-07
Old address: 3 Charles Sevright Way London NW7 1FF England
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Address
Type: AD01
New address: 3 Charles Sevright Way London NW7 1FF
Old address: 134-136 Whitehorse Road Croydon CR0 2LA United Kingdom
Change date: 2014-11-22
Documents
Some Companies
A D S TRANSPORT LIGHT HAULAGE SERVICES LIMITED
WILLOW ROW,STOKE-ON-TRENT,ST3 2PU
Number: | 11426508 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARESTON (SMA) HOLDINGS LIMITED
CARESTON CASTLE,BRECHIN,DD9 6RT
Number: | SC584711 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHER CONSULTANCY SERVICES LIMITED
14 FRERE AVENUE,FLEET,GU51 5AP
Number: | 10562045 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY SPECIALIST ROOFING LIMITED
15 SEA LANE,FERRING,BN12 5DP
Number: | 07264564 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CIRCULAR ROAD,DROMORE,BT25 1AL
Number: | NI610356 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONCE UPON A TIME MEDIA LIMITED
GOLDEN HOUSE,LONDON,W1F 9NN
Number: | 03491136 |
Status: | ACTIVE |
Category: | Private Limited Company |