Advanced company searchLink opens in new window

MONTELLO DEVELOPMENT FINANCE PARTNERS LIMITED

Company number 08308230

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS02 Withdraw the company strike off application
08 Sep 2016 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
16 Dec 2015 AD01 Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 CH01 Director's details changed for Mr Ian Edward Thomas on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Christian Edouard Faes on 15 October 2015
15 Oct 2015 CH03 Secretary's details changed for Mr Ian Thomas on 15 October 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
05 Sep 2014 TM01 Termination of appointment of Ian William Sutherland as a director on 5 August 2014
24 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
28 Mar 2014 AD01 Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014
13 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
23 May 2013 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted