Advanced company searchLink opens in new window

LONDON MONTREAL ASSOCIATES LIMITED

Company number 10313731

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2024 DS01 Application to strike the company off the register
09 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
24 May 2023 AD01 Registered office address changed from 40 Lancaster Avenue Lancaster Avenue London SE27 9DZ England to 40 Lancaster Avenue London SE27 9DZ on 24 May 2023
24 May 2023 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 40 Lancaster Avenue Lancaster Avenue London SE27 9DZ on 24 May 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
10 May 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Feb 2021 TM01 Termination of appointment of Edouard Henry Bridel as a director on 2 February 2021
10 Feb 2021 PSC07 Cessation of Edouard Henry Bridel as a person with significant control on 2 February 2021
10 Feb 2021 PSC04 Change of details for Mr Nicolas Rhally as a person with significant control on 2 February 2021
22 May 2020 PSC07 Cessation of Amandine Lorraine Marie Courtois as a person with significant control on 12 May 2020
22 May 2020 PSC01 Notification of Nicolas Rhally as a person with significant control on 12 May 2020
22 May 2020 PSC01 Notification of Edouard Henry Bridel as a person with significant control on 12 May 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
13 May 2020 TM01 Termination of appointment of Philippe Pierre Jean Marie Courtois as a director on 12 May 2020
13 May 2020 TM01 Termination of appointment of Claire Marie Michel Bridel as a director on 12 May 2020
13 May 2020 AP01 Appointment of Mr Nicolas Rhally as a director on 12 May 2020
13 May 2020 AP01 Appointment of Mr Edouard Henry Bridel as a director on 12 May 2020