- Company Overview for MONTAGUE BRIDGING LIMITED (07459300)
- Filing history for MONTAGUE BRIDGING LIMITED (07459300)
- People for MONTAGUE BRIDGING LIMITED (07459300)
- Charges for MONTAGUE BRIDGING LIMITED (07459300)
- More for MONTAGUE BRIDGING LIMITED (07459300)
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
|
|
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
|
|
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
|
|
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
|
|
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 |