Advanced company searchLink opens in new window

MONTGOMERY HOLDINGS LIMITED

Company number 09857761

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2019 DS01 Application to strike the company off the register
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
18 Nov 2018 AD01 Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 40 Bloomsbury Way London WC1A 2SE on 18 November 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 PSC07 Cessation of Robert David Whitton as a person with significant control on 31 October 2018
31 Oct 2018 PSC01 Notification of William Mcallister as a person with significant control on 31 October 2018
25 Oct 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street C/O Goldwyns London W1U 6RP on 25 October 2018
08 Mar 2018 AP01 Appointment of Mr William Mcallister as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Michael Patrick Horsford as a director on 8 March 2018
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2017 AA01 Current accounting period shortened from 30 November 2016 to 31 December 2015
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Robert David Whitton as a director on 18 August 2016
18 Aug 2016 AP01 Appointment of Mr Michael Patrick Horsford as a director on 18 August 2016
12 Aug 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 12 August 2016
05 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-05
  • GBP 100