- Company Overview for MONTPELLIER GARDEN LODGE LTD (07939030)
- Filing history for MONTPELLIER GARDEN LODGE LTD (07939030)
- People for MONTPELLIER GARDEN LODGE LTD (07939030)
- More for MONTPELLIER GARDEN LODGE LTD (07939030)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
27 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
20 Feb 2015 | AP03 | Appointment of Mr Christopher Stone as a secretary on 1 June 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Corri Lesa Mcdowell as a director on 31 May 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Joel Turland as a secretary on 1 June 2014 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Aug 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Aug 2013 | CH01 | Director's details changed for Ms Corri Lesa Mcdowell on 6 February 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Miss Jeannette Heard on 6 February 2013 | |
21 Aug 2013 | CH03 | Secretary's details changed for Mr Joel Turland on 6 February 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Christopher Stone on 6 February 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2013 | AD01 | Registered office address changed from 21 Montpellier Grove Cheltenham GL50 2XB England on 16 August 2013 | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | NEWINC |
Incorporation
|