Advanced company searchLink opens in new window

MONTY'S DELI LIMITED

Company number 09067833

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-19
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
  • RES13 ‐ 20/12/2018
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,287.88
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