- Company Overview for MONTY'S DELI LIMITED (09067833)
- Filing history for MONTY'S DELI LIMITED (09067833)
- People for MONTY'S DELI LIMITED (09067833)
- Charges for MONTY'S DELI LIMITED (09067833)
- Insolvency for MONTY'S DELI LIMITED (09067833)
- More for MONTY'S DELI LIMITED (09067833)
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) |
---|---|---|---|
12 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2022 | |
29 Nov 2021 | AD01 | Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 29 November 2021 | |
29 Nov 2021 | LIQ02 | Statement of affairs | |
29 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Owen Lee Walker Barratt on 1 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mark Stuart Ogus on 1 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Mark Stuart Ogus as a person with significant control on 1 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Paul Jonathan Katz on 1 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Owen Lee Walker Barratt as a person with significant control on 1 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU England to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Graham Ian White on 1 April 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
22 Jan 2019 | SH02 | Sub-division of shares on 20 December 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates |