Advanced company searchLink opens in new window

MONTREAL SPV 4 LIMITED

Company number 07472178

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
21 Sep 2016 SH20 Statement by Directors
21 Sep 2016 SH19 Statement of capital on 21 September 2016
  • GBP 0.96179
21 Sep 2016 CAP-SS Solvency Statement dated 12/09/16
21 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2016 AA03 Resignation of an auditor
24 Nov 2015 TM01 Termination of appointment of Christopher Michael Graham as a director on 30 October 2015
24 Nov 2015 TM01 Termination of appointment of Simon Russell Davidson as a director on 30 October 2015
11 Nov 2015 MR04 Satisfaction of charge 1 in full
11 Nov 2015 MR04 Satisfaction of charge 074721780003 in full
11 Nov 2015 MR04 Satisfaction of charge 074721780002 in full
11 Nov 2015 MR04 Satisfaction of charge 074721780004 in full
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 96,179
16 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
26 Jun 2015 MR01 Registration of charge 074721780004, created on 23 June 2015
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 96,179
11 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Aug 2014 MR01 Registration of charge 074721780003, created on 28 August 2014
20 Mar 2014 MR01 Registration of charge 074721780002
31 Dec 2013 CERTNM Company name changed exponent (montreal) spv 4 LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 96,179
06 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
15 Oct 2012 AA03 Resignation of an auditor