Advanced company searchLink opens in new window

BRITISH MONARCHIST SOCIETY

Company number 08116712

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 PSC01 Notification of Thomas James Mace-Archer-Mills as a person with significant control on 26 January 2018
26 Jan 2018 PSC01 Notification of Mervyn Doreen Reddimg as a person with significant control on 26 January 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 AA Total exemption full accounts made up to 30 June 2016
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AR01 Annual return made up to 22 June 2016 no member list
30 Aug 2016 AP01 Appointment of Mr Thomas James Mace-Archer-Mills as a director on 18 August 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
12 May 2016 TM01 Termination of appointment of Thomas James Mace Archer-Mills as a director on 30 April 2016
29 Jul 2015 AP01 Appointment of Miss Mervyn Doreen Redding as a director on 1 January 2014
07 Jul 2015 AR01 Annual return made up to 22 June 2015 no member list
08 Jun 2015 AD01 Registered office address changed from 601 International House 223 Regent Street 601 International House, Mayfair London W1B 2QD England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015
08 Jun 2015 AD01 Registered office address changed from 223 Regent Street, 601 International House, London 223 Regent Street 601 International House, London Mayfair, London W1B 2QD England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015
08 Jun 2015 AD01 Registered office address changed from 3rd Floor, Carrington House, 126-130 Regent Street Mayfair, London W1B 5SE England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3Rd Floor, Carrington House, 126-130 Regent Street Mayfair, London W1B 5SE on 28 August 2014
04 Jul 2014 AR01 Annual return made up to 22 June 2014 no member list