- Company Overview for MONTEREY DESIGN LTD (06573762)
- Filing history for MONTEREY DESIGN LTD (06573762)
- People for MONTEREY DESIGN LTD (06573762)
- More for MONTEREY DESIGN LTD (06573762)
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
|
|
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 |