Advanced company searchLink opens in new window

MONTENEGRO ZINC LIMITED

Company number 10336143

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
10 May 2018 TM01 Termination of appointment of Paul David Cronin as a director on 1 May 2018
05 Feb 2018 CH01 Director's details changed for Mr Paul David Cronin on 1 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Milos Bosnjakovic on 1 February 2018
05 Feb 2018 AD01 Registered office address changed from Suite 3, Pine House the Square Stow on the Wold Cheltenham GL54 1AF England to Stamford House Regent Street Cheltenham GL50 1HN on 5 February 2018
31 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
22 Aug 2017 TM01 Termination of appointment of John Bryant as a director on 17 August 2017
29 Mar 2017 AD01 Registered office address changed from Level 5 Condor House 10 st Paul's Churchyard London EC4M 8AL United Kingdom to Suite 3, Pine House the Square Stow on the Wold Cheltenham GL54 1AF on 29 March 2017
28 Mar 2017 TM01 Termination of appointment of Timothy John Daffern as a director on 15 March 2017
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 425,001
24 Oct 2016 TM01 Termination of appointment of Stephen Allen as a director on 20 October 2016
24 Oct 2016 TM01 Termination of appointment of Robert Adamson as a director on 20 October 2016
24 Oct 2016 AP01 Appointment of Mr John Bryant as a director on 20 October 2016
24 Oct 2016 AP01 Appointment of Mr Timothy John Daffern as a director on 20 October 2016
24 Oct 2016 AP01 Appointment of Mr Paul David Cronin as a director on 20 October 2016
24 Oct 2016 AP01 Appointment of Mr Milos Bosnjakovic as a director on 20 October 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-26
27 Sep 2016 CONNOT Change of name notice
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 1