- Company Overview for MONTELLO DEVELOPMENT FINANCE PARTNERS LIMITED (08308230)
- Filing history for MONTELLO DEVELOPMENT FINANCE PARTNERS LIMITED (08308230)
- People for MONTELLO DEVELOPMENT FINANCE PARTNERS LIMITED (08308230)
- More for MONTELLO DEVELOPMENT FINANCE PARTNERS LIMITED (08308230)
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
|
|
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
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
|
|
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
|
|
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
|