Advanced company searchLink opens in new window

MONTDORE INVESTMENTS LIMITED

Company number 01037500

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)
24 May 2024 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
27 Dec 2019 AD01 Registered office address changed from C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG England to 82 st John Street London EC1M 4JN on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
02 Jul 2019 MR04 Satisfaction of charge 7 in full
15 Jan 2019 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG on 15 January 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CH01 Director's details changed for Mrs Gloria Frances Boam on 1 January 2018
09 Mar 2018 PSC04 Change of details for Mrs Gloria Frances Boam as a person with significant control on 1 January 2018
07 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
08 Aug 2017 MA Memorandum and Articles of Association
28 Jul 2017 AP01 Appointment of Ms Elizabeth Anne Palmer as a director on 29 June 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 CC04 Statement of company's objects
30 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015