Advanced company searchLink opens in new window

MONTEREY LIMITED

Company number 03553985

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021
18 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
16 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
20 Mar 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 Oct 2016 AA Total exemption full accounts made up to 31 December 2015