MOURNE INTERNATIONAL LIMITED

6 St. James's Square, London, SW1Y 4JU, England
StatusDISSOLVED
Company No.10902442
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

MOURNE INTERNATIONAL LIMITED is an dissolved private limited company with number 10902442. It was incorporated 6 years, 10 months, 11 days ago, on 07 August 2017 and it was dissolved 1 year, 2 months, 28 days ago, on 21 March 2023. The company address is 6 St. James's Square, London, SW1Y 4JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

New address: 6 st. James's Square London SW1Y 4JU

Old address: 15 Suffolk Street London SW1Y 3BY United Kingdom

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Miss Keri Michelle Breadner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: 15 Suffolk Street London SW1Y 3BY

Old address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Jude Harts

Notification date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonard Finbarr Comerford

Notification date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mourne Limited

Cessation date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: Hamilton Centre Rodney Way Chelmsford CM1 3BY

Old address: Berkshire House 5th Floor 168 - 173 High Holborn London WC1V 7AA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-15

Officer name: Miss Keri Michelle Breadner

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 12 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Miss Keri Michelle Breadner

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Somerset House 6070 Knights Court Birmingham Business Park Birmingham B37 7BF United Kingdom

New address: Berkshire House 5th Floor 168 - 173 High Holborn London WC1V 7AA

Change date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Keri Michelle Breadner

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Neil Christian

Termination date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mourne Limited

Change date: 2017-08-07

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHEL LEGAL LIMITED

14 THE RIDGEWAY,HITCHIN,SG5 2BT

Number:10138392
Status:ACTIVE
Category:Private Limited Company

DAVID PRICE LIMITED

ABBEYFIELDS BACK LANE,KING'S LYNN,PE32 2AR

Number:04494583
Status:ACTIVE
Category:Private Limited Company

JANE & EDWARD COUTURE LIMITED

3 CASTLE TERRACE,BRIDGNORTH,WV16 4AH

Number:08674988
Status:ACTIVE
Category:Private Limited Company

LIBERTY RAIL CONTRACTING LTD

193 DINAS STREET DINAS STREET,SWANSEA,SA6 8LG

Number:11700428
Status:ACTIVE
Category:Private Limited Company

MY ORGANISER LTD.

2 JOHNSTON PARK,FIFE,KY11 1BT

Number:SC224844
Status:ACTIVE
Category:Private Limited Company

THE PET VAULT LTD

42 MEREVALE ROAD,SOLIHULL,B92 8LB

Number:09809572
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