Advanced company searchLink opens in new window

MONTEREY DESIGN LTD

Company number 06573762

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
09 May 2012 AC92 Restoration by order of the court
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
25 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from Fitzroy House 11 Chenies Street London WC1E 7EY on 21 January 2010
14 Jan 2010 AA Full accounts made up to 31 December 2008
12 Oct 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 December 2008
12 Oct 2009 AD01 Registered office address changed from C/O Dan Tubbs 45-51 Whitfield Street London W1T 4HB United Kingdom on 12 October 2009
12 Oct 2009 TM01 Termination of appointment of Benjamin Parker as a director
12 Oct 2009 TM01 Termination of appointment of Paul Johnstone as a director
12 Oct 2009 AP01 Appointment of Andrew Robert Ward as a director
12 Oct 2009 AP01 Appointment of David Reginald Childs as a director
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2009 AD01 Registered office address changed from Pagehurst Cottage Stepneyford Lane Benenden TN17 4BW Uk on 8 October 2009
08 Oct 2009 AR01 Annual return made up to 23 April 2009 with full list of shareholders
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
20 May 2008 288a Director appointed mr paul johnstone