- Company Overview for MONTPELIER AUDIT LIMITED (05494274)
- Filing history for MONTPELIER AUDIT LIMITED (05494274)
- People for MONTPELIER AUDIT LIMITED (05494274)
- Charges for MONTPELIER AUDIT LIMITED (05494274)
- More for MONTPELIER AUDIT LIMITED (05494274)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2021 | AD01 | Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to 18 Northgate Hartlepool TS24 0JY on 8 April 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 4 January 2021 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2020 | TM01 | Termination of appointment of John Robert Noble as a director on 1 September 2020 | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AP01 | Appointment of Mr John Robert Noble as a director on 12 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Susan Mcdonald as a director on 12 November 2019 | |
12 Nov 2019 | TM02 | Termination of appointment of Julie Amanda Flintoff as a secretary on 12 November 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
04 Sep 2018 | PSC04 | Change of details for Mrs Susan Mcdonald as a person with significant control on 15 August 2018 | |
03 Sep 2018 | PSC01 | Notification of Julie Amanda Flintoff as a person with significant control on 15 August 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mrs Susan Mcdonald as a person with significant control on 15 August 2018 | |
03 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Sep 2016 | AP03 | Appointment of Mrs Julie Amanda Flintoff as a secretary on 12 October 2015 |