Advanced company searchLink opens in new window

MONTREAL SPV 3 LIMITED

Company number 07472180

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
21 Sep 2016 SH20 Statement by Directors
21 Sep 2016 SH19 Statement of capital on 21 September 2016
  • GBP 0.96179
21 Sep 2016 CAP-SS Solvency Statement dated 12/09/16
21 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2016 AA03 Resignation of an auditor
24 Nov 2015 TM01 Termination of appointment of Christopher Michael Graham as a director on 30 October 2015
24 Nov 2015 TM01 Termination of appointment of Simon Russell Davidson as a director on 30 October 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 96,179
16 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 96,179
11 Sep 2014 AA Full accounts made up to 31 December 2013
31 Dec 2013 CERTNM Company name changed exponent (montreal) spv 3 LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 96,179
06 Sep 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Oct 2012 MISC Section 519 ca 2006
18 Jun 2012 CH01 Director's details changed for Mr Simon Russell Davidson on 18 June 2012
17 May 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Aug 2011 AP03 Appointment of Mr Martin Sigvald Lofnes as a secretary
06 Apr 2011 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH on 6 April 2011
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 96,179