Advanced company searchLink opens in new window

MONTROSE & CO LIMITED

Company number 08730212

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 AD01 Registered office address changed from 53 Somerford Road 53 Somerford Road Birmingham B29 5NA United Kingdom to 53 53 Somerford Road Birmingham B29 5NA on 8 November 2016
05 Nov 2016 AD01 Registered office address changed from 77 Hallfield Estate London W2 6EB England to 53 Somerford Road 53 Somerford Road Birmingham B29 5NA on 5 November 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AD01 Registered office address changed from 62 Camden Road Camden Town London NW1 9DR to 77 Hallfield Estate London W2 6EB on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Kheiry Ahmed Kheiry as a director on 20 July 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 Jul 2016 AP01 Appointment of Mr Iyman Hamid as a director on 4 July 2016
03 May 2016 AA Micro company accounts made up to 31 October 2014
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
20 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1