Advanced company searchLink opens in new window

MONTELISA LIMITED

Company number 09687957

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street London EC2A 2AP on 10 May 2022
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
24 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
01 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
27 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 AP01 Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Adrian Gaveglia as a director on 21 September 2018
24 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
14 Jul 2017 PSC01 Notification of Malcolm Charles Denmark as a person with significant control on 14 July 2017
28 Mar 2017 AP03 Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017
28 Mar 2017 AP01 Appointment of Mr Adrian Gaveglia as a director on 22 March 2017
21 Mar 2017 TM01 Termination of appointment of Ian Michael Springett as a director on 31 December 2016
21 Mar 2017 AP01 Appointment of Mr Russell Whitehair as a director on 1 January 2017
21 Mar 2017 TM02 Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with no updates