Advanced company searchLink opens in new window

MONTIVERDI LIMITED

Company number 08133511

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
29 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 PSC04 Change of details for Mr Manish Kumar Patel as a person with significant control on 22 March 2017
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Jul 2017 CH01 Director's details changed for Mr Manish Kumar Patel on 22 March 2016
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
09 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Robert Bean as a director
09 Aug 2012 AP01 Appointment of Mr Manish Kumar Patel as a director