-
MOUNT ANVIL (BROOMHILL ROAD) LIMITED - 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Company Information
- Company registration number
- 07386019
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 25 Farringdon Street
- London
- EC4A 4AB 25 Farringdon Street, London, EC4A 4AB UK
Management
- Managing Directors
- AGNEW, Alastair Thomas
- ANDERSON, Ewan Thomas
- HURLEY, Darragh Richard Joseph
- Company secretaries
- ANDERSON, Ewan Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-23
- Dissolved on
- 2022-02-28
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mount Anvil New Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AGHOCO 4024 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-10-07
- Last Date: 2020-09-23
-
MOUNT ANVIL (BROOMHILL ROAD) LIMITED Company Description
- MOUNT ANVIL (BROOMHILL ROAD) LIMITED is a ltd registered in United Kingdom with the Company reg no 07386019. Its current trading status is "closed". It was registered 2010-09-23. It was previously called AGHOCO 4024 LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 25 Farringdon Street .
Get MOUNT ANVIL (BROOMHILL ROAD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mount Anvil (Broomhill Road) Limited - 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Did you know? kompany provides original and official company documents for MOUNT ANVIL (BROOMHILL ROAD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-10-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-09-23) - AP01
-
termination-director-company-with-name-termination-date (2020-09-23) - TM01
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-13) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-10-22) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-10-22) - 600
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
mortgage-satisfy-charge-full (2018-09-14) - MR04
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-08-15) - AA
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
-
termination-director-company-with-name-termination-date (2017-11-27) - TM01
-
appoint-person-director-company-with-name-date (2017-11-27) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-10) - AA
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
termination-secretary-company-with-name-termination-date (2016-05-19) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-19) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
accounts-with-accounts-type-full (2015-09-29) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
appoint-person-director-company-with-name (2014-07-08) - AP01
-
termination-director-company-with-name (2014-07-07) - TM01
-
appoint-person-director-company-with-name (2014-07-07) - AP01
-
appoint-person-director-company-with-name (2014-05-19) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-07) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
-
termination-director-company-with-name (2013-07-01) - TM01
-
accounts-with-accounts-type-full (2013-06-05) - AA
-
appoint-person-secretary-company-with-name (2013-03-22) - AP03
-
termination-secretary-company-with-name (2013-03-22) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-full (2012-06-22) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-03-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
appoint-person-director-company-with-name (2011-06-16) - AP01
-
appoint-person-secretary-company-with-name (2011-03-08) - AP03
-
appoint-person-director-company-with-name (2011-03-08) - AP01
-
termination-secretary-company-with-name (2011-03-08) - TM02
-
termination-director-company-with-name (2011-03-08) - TM01
-
change-account-reference-date-company-current-extended (2011-03-08) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-03-08) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-23) - NEWINC