Advanced company searchLink opens in new window

MONROE COMMERCIAL LIMITED

Company number 13559217

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2024 RP05 Registered office address changed to PO Box 4385, 13559217 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
20 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Feb 2023 PSC04 Change of details for Mr Rakesh Kumar Gudimalla as a person with significant control on 19 December 2022
23 Feb 2023 CH01 Director's details changed for Mr Rakesh Kumar Gudimalla on 19 December 2022
23 Feb 2023 AD01 Registered office address changed from 106 Queens Road Brighton BN1 3XF England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 23 February 2023
28 Oct 2022 CH01 Director's details changed for Mr Rakesh Kumar Gudimalla on 7 September 2022
28 Oct 2022 PSC04 Change of details for Mr Rakesh Kumar Gudimalla as a person with significant control on 5 September 2022
28 Oct 2022 AD01 Registered office address changed from 73 Broughton Road Thornton Heath CR7 6AJ England to 106 Queens Road Brighton BN1 3XF on 28 October 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Rakesh Kumar Gudimalla as a director on 10 October 2021
24 Jan 2022 PSC01 Notification of Rakesh Kumar Gudimalla as a person with significant control on 10 October 2021
24 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 24 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021
11 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-11
  • GBP 100