Advanced company searchLink opens in new window

MONTAGUE INDUSTRIES LIMITED

Company number 04022400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
24 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
23 Aug 2018 CH02 Director's details changed for Keystone Investments Limited on 23 August 2018
23 Aug 2018 CH04 Secretary's details changed for Terthur Trading Limited on 23 August 2018
14 Jun 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 14 June 2018
20 May 2018 AP04 Appointment of Terthur Trading Limited as a secretary on 23 April 2018
20 May 2018 AP01 Appointment of Mr. Georgios Amerikanos as a director on 23 April 2018
20 May 2018 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 23 April 2018
20 May 2018 TM01 Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018
04 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC01 Notification of Andrey Gollandtsev as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Kateryna Tserkovna as a person with significant control on 29 December 2016
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015
01 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 Jun 2014 CH02 Director's details changed for Keystone Investments Limited on 27 June 2014
27 Jun 2014 CH04 Secretary's details changed for Guernsey Corporate Secretaries Limited on 27 June 2014