GALE AND MOUNT 999 LTD

61 Bridge Street, Kington, HR5 3DJ, United Kingdom
StatusACTIVE
Company No.09237031
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

OIL DIRECT LIMITED

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

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