Advanced company searchLink opens in new window

MONTANIA PROPERTIES LTD

Company number 05019936

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
12 Jun 2018 AA Micro company accounts made up to 31 August 2017
12 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
24 Jan 2018 PSC04 Change of details for Mr Tanveer Ahmed Karim as a person with significant control on 28 February 2017
24 Jan 2018 PSC04 Change of details for Mr Assud Karim as a person with significant control on 28 February 2017
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2017 SH08 Change of share class name or designation
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 4
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 4
07 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
23 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
06 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Jul 2015 AP01 Appointment of Mr Assud Karim as a director on 8 July 2015
01 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
01 Feb 2015 AD01 Registered office address changed from 65, Balmoral Drive Woking Surrey GU22 8EY to Rosemount Maybourne Rise Woking Surrey GU22 0SH on 1 February 2015
01 Feb 2015 CH01 Director's details changed for Mr Tanveer Ahmed Karim on 1 January 2015
01 Feb 2015 CH03 Secretary's details changed for Monia Lenzi on 1 January 2015
01 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1