Advanced company searchLink opens in new window

MONTBLANC (UK) LIMITED

Company number 03482431

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Oct 2017 TM01 Termination of appointment of Olivier Laurian as a director on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Kevin Boltman as a director on 13 October 2017
01 Sep 2017 AA Full accounts made up to 31 March 2017
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,756,001
20 Dec 2016 AA Full accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jul 2016 AD03 Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
07 Jan 2016 TM01 Termination of appointment of Guido Zimmermann as a director on 7 January 2016
07 Jan 2016 ANNOTATION Rectified AP01 was removed from the public register on 18/02/16 as it was invalid or ineffective.
07 Jan 2016 AP01 Appointment of Mr Olivier Laurian as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Greig Owen Catto as a director on 7 January 2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
14 Sep 2015 AD01 Registered office address changed from 1 Towers Place Richmond Surrey TW9 1EG to 15 Hill Street London W1J 5QT on 14 September 2015
09 Sep 2015 AD02 Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
19 Aug 2015 AA Full accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
14 Nov 2014 AA Full accounts made up to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
06 Dec 2013 AA Full accounts made up to 31 March 2013