- Company Overview for MONCLOA GROUP LTD (13125258)
- Filing history for MONCLOA GROUP LTD (13125258)
- People for MONCLOA GROUP LTD (13125258)
- More for MONCLOA GROUP LTD (13125258)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CH01 | Director's details changed for Mr Matthew Robert Epps on 4 January 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Desg 11-13 Penhill Road Cardiff CF11 9PQ United Kingdom to Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 6 September 2023 | |
26 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | PSC04 | Change of details for Mr Gavin Patrick Taylor as a person with significant control on 20 December 2022 | |
22 Dec 2022 | PSC02 | Notification of E7Ppo Invest Limited as a person with significant control on 20 December 2022 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
22 Dec 2022 | AP01 | Appointment of Mr Matthew Robert Epps as a director on 20 December 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mr Gavin Patrick Taylor as a person with significant control on 15 August 2022 | |
15 Aug 2022 | CH01 | Director's details changed for Mr Gavin Patrick Taylor on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 1st Floor Graig Offices 53 Eastgate Cowbridge Vale of Glamorgan CF71 7EL Wales to Desg 11-13 Penhill Road Cardiff CF11 9PQ on 15 August 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
15 Jul 2022 | RT01 | Administrative restoration application | |
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-11
|