Advanced company searchLink opens in new window

MONTEAGLE (78RB) LIMITED

Company number 07287046

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
27 Sep 2018 AD01 Registered office address changed from 1st Floor 172 Hoe Street Walthamstow London E17 4QH United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 September 2018
01 Sep 2018 LIQ02 Statement of affairs
01 Sep 2018 600 Appointment of a voluntary liquidator
01 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
12 Apr 2017 CH01 Director's details changed for Mr Herman Alexander Allen on 12 April 2017
12 Jul 2016 CH01 Director's details changed for Mr Herman Alexander Allen on 11 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Herman Alexander Allen on 11 July 2016
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 Jul 2016 AD01 Registered office address changed from 1st Floor 172 Hoe Street Walthamstow London E17 4QH to 1st Floor 172 Hoe Street Walthamstow London E17 4QH on 11 July 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 17 June 2013
05 Jun 2013 AD01 Registered office address changed from 71a Wentworth Street London E1 7TD on 5 June 2013
25 Jul 2012 AR01 Annual return made up to 17 June 2012