- Company Overview for THE MONARCH FOUNDATION (08512178)
- Filing history for THE MONARCH FOUNDATION (08512178)
- People for THE MONARCH FOUNDATION (08512178)
- More for THE MONARCH FOUNDATION (08512178)
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 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | PSC04 | Change of details for Christopher David Dare as a person with significant control on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Christopher David Dare on 28 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
26 Mar 2018 | AD02 | Register inspection address has been changed to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Dec 2017 | PSC01 | Notification of Christopher David Dare as a person with significant control on 22 November 2017 | |
20 Dec 2017 | PSC07 | Cessation of Pauline Margaret Prow as a person with significant control on 22 November 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Monarch Aircraft Engineering Hangar 60, Percival Way London Luton Airport Luton LU2 9LX on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Pauline Margaret Prow as a director on 22 November 2017 | |
20 Dec 2017 | AP01 | Appointment of Christopher David Dare as a director on 22 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
15 Nov 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
31 May 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
26 May 2015 | TM01 | Termination of appointment of John Marray as a director on 10 November 2014 | |
26 May 2015 | TM02 | Termination of appointment of John Marray as a secretary on 10 November 2014 | |
26 May 2015 | TM01 | Termination of appointment of Andrew Kenneth Campbell as a director on 21 November 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
25 Jun 2014 | TM01 | Termination of appointment of Andrew Campbell as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Andrew Kenneth Campbell as a director | |
13 May 2013 | AP01 | Appointment of Mrs Pauline Margaret Prow as a director |