- Company Overview for MONTH LIMITED (12993144)
- Filing history for MONTH LIMITED (12993144)
- People for MONTH LIMITED (12993144)
- More for MONTH LIMITED (12993144)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | PSC01 | Notification of Mereth Buhule as a person with significant control on 8 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Miss Mereth Buhule as a director on 8 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to 139 Baring Road London SE12 0JT on 12 January 2021 | |
12 Jan 2021 | AP03 | Appointment of Miss Mereth Buhule as a secretary on 8 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 26 November 2020 | |
03 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-03
|