Advanced company searchLink opens in new window

MONARCH CLUB CARD LIMITED

Company number 07837898

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AD01 Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR on 12 November 2015
04 Nov 2015 TM01 Termination of appointment of Hafid Dilaimi as a director on 31 October 2015
04 Nov 2015 AD01 Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jul 2015 AP01 Appointment of Mr Hafid Dilaimi as a director on 20 January 2015
21 Jan 2015 TM01 Termination of appointment of Rosita Morar as a director on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Oksana Morar as a director on 21 January 2015
15 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
01 Dec 2014 AD01 Registered office address changed from One Canada Square Canada Square 37Th Floor London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 1 December 2014
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Jul 2014 CERTNM Company name changed monarch club LTD\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
04 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
22 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Apr 2013 AD01 Registered office address changed from 37Th Floor One Canada Square London E14 5AA England on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 16 April 2013
13 Feb 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from C/O Monarch Club Ltd 1 Canada Square Canary Wharf London E14 5AA England on 20 February 2012
07 Nov 2011 NEWINC Incorporation