Advanced company searchLink opens in new window

MONTRELL LIMITED

Company number 05834754

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 TM02 Termination of appointment of Gateway Secretaries Limited as a secretary on 7 September 2018
18 Sep 2018 TM01 Termination of appointment of Finsbury Corporate Services Limited as a director on 7 September 2018
18 Sep 2018 TM01 Termination of appointment of James David Hassan as a director on 7 September 2018
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Oct 2017 PSC01 Notification of Maurice Albert Perera as a person with significant control on 6 April 2016
27 Oct 2017 PSC01 Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016
27 Oct 2017 PSC01 Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016
27 Oct 2017 PSC01 Notification of Subash Ram Malkani as a person with significant control on 6 April 2016
27 Oct 2017 PSC01 Notification of David Dennis Cuby as a person with significant control on 6 April 2016
27 Oct 2017 PSC01 Notification of James David Hassan as a person with significant control on 6 April 2016
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 AA Total exemption full accounts made up to 30 June 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
05 Jul 2016 AA Total exemption full accounts made up to 30 June 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
11 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000