Advanced company searchLink opens in new window

MONTROYAL MANAGEMENT SERVICES LTD

Company number 07710332

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
29 Jul 2016 TM01 Termination of appointment of George Barry Jackson as a director on 18 July 2016
29 Jul 2016 TM01 Termination of appointment of Paige Elizabeth Kaye-Baker as a director on 18 July 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AP01 Appointment of Mr George Barry Jackson as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Miss Paige Elizabeth Kaye-Baker as a director on 17 March 2015
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW England on 13 January 2014
27 Dec 2013 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 27 December 2013
26 Dec 2013 TM01 Termination of appointment of George Jackson as a director
27 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
26 Jul 2013 CH01 Director's details changed for Mr Jack Kaye on 12 July 2013
26 Jul 2013 CH01 Director's details changed for Mr George Barry Jackson on 12 July 2013
04 Jul 2013 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013
21 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2012 AD01 Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 21 August 2012
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of George Barry Jackson as a director