Advanced company searchLink opens in new window

MONTAGUE BRIDGING LIMITED

Company number 07459300

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
16 May 2017 CH01 Director's details changed for Mr Michael Terence Baker on 28 April 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
13 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
02 Dec 2016 TM01 Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016
14 Oct 2016 AA Accounts for a small company made up to 31 May 2016
02 Jun 2016 AD01 Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016
06 May 2016 TM01 Termination of appointment of Stuart Gilbert Aitken as a director on 29 April 2016
08 Mar 2016 CH01 Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
13 Oct 2015 AA Accounts for a small company made up to 31 May 2015
13 Mar 2015 AP01 Appointment of Jonathan Edward Hall as a director on 10 March 2015
15 Jan 2015 AP01 Appointment of Mr Stuart Gilbert Aitken as a director on 15 January 2015
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
24 Sep 2014 AA Accounts for a small company made up to 31 May 2014
08 Jan 2014 TM02 Termination of appointment of Andrew Bloom as a secretary
03 Jan 2014 AP03 Appointment of Inge Valkenburg as a secretary
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
10 Oct 2013 AA Accounts for a small company made up to 31 May 2013
14 Jun 2013 MR01 Registration of charge 074593000009
14 Jun 2013 MR01 Registration of charge 074593000010
13 Jun 2013 AD01 Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013