Advanced company searchLink opens in new window

MONCLOA GROUP LTD

Company number 13125258

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-11
  • GBP 1