Advanced company searchLink opens in new window

MONTEGO BAY PATTY CO LIMITED

Company number 08814644

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
23 Nov 2016 CH01 Director's details changed for Mr Andrew John Roberts on 1 November 2016
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
11 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 13 February 2015
10 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
16 Jan 2014 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
16 Jan 2014 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
16 Jan 2014 TM01 Termination of appointment of Travers Smith Limited as a director
16 Jan 2014 TM01 Termination of appointment of Richard Spedding as a director
16 Jan 2014 AP01 Appointment of Mr Andrew John Roberts as a director
15 Jan 2014 CERTNM Company name changed de facto 2076 LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
15 Jan 2014 AA01 Current accounting period extended from 31 December 2014 to 31 January 2015
15 Jan 2014 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 January 2014
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 2