Advanced company searchLink opens in new window

MONTEZACO HOSPITALITY LTD

Company number SC460904

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)
23 Sep 2022 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 September 2022
22 Sep 2022 AD01 Registered office address changed from 538 Gorgie Road Edinburgh EH11 3AL Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 September 2022
21 Sep 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
21 Sep 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
16 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 AP01 Appointment of Mrs Laura Stanciu as a director on 7 October 2019
16 Oct 2019 PSC01 Notification of Laura Stanciu as a person with significant control on 7 October 2019
16 Oct 2019 PSC07 Cessation of Patrik Zace as a person with significant control on 7 October 2019
16 Oct 2019 TM01 Termination of appointment of Patrik Zace as a director on 7 October 2019
16 Oct 2019 AD01 Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT to 538 Gorgie Road Edinburgh EH11 3AL on 16 October 2019
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
22 Nov 2013 TM01 Termination of appointment of Kenneth Syer as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted