- Company Overview for MONMOUTH REGENT LENDING LTD (09837511)
- Filing history for MONMOUTH REGENT LENDING LTD (09837511)
- People for MONMOUTH REGENT LENDING LTD (09837511)
- More for MONMOUTH REGENT LENDING LTD (09837511)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Peter Andrew Jason Kiely on 9 October 2019 | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 20 Chorley New Road Bolton BL1 4AP England to Walbury House 14 Dalton Court Commercial Road Darwen BB3 0DG on 15 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|