- Company Overview for MARCO MONTALBAN LIMITED (11504076)
- Filing history for MARCO MONTALBAN LIMITED (11504076)
- People for MARCO MONTALBAN LIMITED (11504076)
- More for MARCO MONTALBAN LIMITED (11504076)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
23 Sep 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 18 Waterton Avenue Gravesend DA12 2PY on 23 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Danny Ramirez as a person with significant control on 17 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Danny Ramirez as a person with significant control on 9 December 2019 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | PSC01 | Notification of Daniel Ramirez as a person with significant control on 4 January 2020 | |
30 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Daniel Ramirez as a director on 5 November 2019 | |
15 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|