MOUNTUNE 2 LIMITED

Prospect House, Prospect Way, Hutton, Brentwood, CM13 1XA, Essex, United Kingdom
StatusACTIVE
Company No.12851684
CategoryPrivate Limited Company
Incorporated02 Sep 2020
Age3 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MALKY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08677651
Status:ACTIVE
Category:Private Limited Company

CEE MANAGEMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10182806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE INN (UK) LIMITED

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

OZ DIGITAL CONSULTANTS LTD

8 HEMPSHAW AVENUE,BANSTEAD,SM7 3PG

Number:10122637
Status:ACTIVE
Category:Private Limited Company

TEIGN LEISURE LTD

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:11094765
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