MOUNTUNE 2 LIMITED
Status | ACTIVE |
Company No. | 12851684 |
Category | Private Limited Company |
Incorporated | 02 Sep 2020 |
Age | 3 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MOUNTUNE 2 LIMITED is an active private limited company with number 12851684. It was incorporated 3 years, 9 months, 1 day ago, on 02 September 2020. The company address is Prospect House, Prospect Way, Hutton, Brentwood, CM13 1XA, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Charles Warren
Appointment date: 2022-06-28
Documents
Change account reference date company previous shortened
Date: 17 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Notification of a person with significant control statement
Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Rogers
Cessation date: 2020-10-05
Documents
Capital allotment shares
Date: 23 Dec 2020
Action Date: 05 Oct 2020
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2020-10-05
Documents
Change account reference date company current extended
Date: 20 Oct 2020
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: Paul Kerr Ashton
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2020
Action Date: 18 Oct 2020
Category: Address
Type: AD01
Old address: 82 st. John Street London EC1M 4JN England
New address: Prospect House, Prospect Way, Hutton Brentwood Essex CM13 1XA
Change date: 2020-10-18
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: David Joseph Mountain
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair John Mackinnon
Appointment date: 2020-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Rodney Thomas Jackson
Appointment date: 2020-10-08
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kerr Ashton
Appointment date: 2020-09-21
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-21
Officer name: Jeremy Rogers
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Jackson
Appointment date: 2020-09-18
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08677651 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10182806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7TH FLOOR,LONDON,W1J 8DW
Number: | 08936360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKNEY SOUTH CREDIT UNION LIMITED
C/O HACKNEY CUDA,18 ASHWIN STREET,E8 3DL
Number: | IP00544C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
8 HEMPSHAW AVENUE,BANSTEAD,SM7 3PG
Number: | 10122637 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 11094765 |
Status: | ACTIVE |
Category: | Private Limited Company |