- Company Overview for MONTAGUE RD LIMITED (09818555)
- Filing history for MONTAGUE RD LIMITED (09818555)
- People for MONTAGUE RD LIMITED (09818555)
- Insolvency for MONTAGUE RD LIMITED (09818555)
- More for MONTAGUE RD LIMITED (09818555)
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) |
---|---|---|---|
06 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
31 Mar 2021 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 31 March 2021 | |
30 Mar 2021 | LIQ01 | Declaration of solvency | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2021 | AA | Total exemption full accounts made up to 25 February 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Mar 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 25 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Julian James Lawrence Masters as a person with significant control on 22 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mrs Catherine Jane Masters as a person with significant control on 22 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Julian James Lawrence Masters on 22 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mrs Catherine Jane Masters on 22 February 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Julian James Lawrence Masters as a person with significant control on 21 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mrs Catherine Jane Masters as a person with significant control on 21 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Julian James Lawrence Masters on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mrs Catherine Jane Masters on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS United Kingdom to 68 Grafton Way London W1T 5DS on 19 July 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |