Advanced company searchLink opens in new window

WOLFF MONTGOMERY LIMITED

Company number 11317529

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
27 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 January 2022
09 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 9 July 2021
20 Mar 2021 AD01 Registered office address changed from Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG England to Langley House Park Road East Finchley London N2 8EY on 20 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-08
20 Mar 2021 LIQ02 Statement of affairs
24 Jul 2020 CH01 Director's details changed for Mr Ahmed Ayman Abdel-Aziz on 28 February 2020
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG England to Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 1 Sandbrier Close Walnut Tree Milton Keynes MK7 7DU England to Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG on 20 April 2020
02 May 2019 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
08 May 2018 PSC04 Change of details for Mr Ahmed Abdel-Aziz as a person with significant control on 8 May 2018
08 May 2018 CH01 Director's details changed for Mr Ahmed Ayman Abdel Abdel-Aziz on 8 May 2018
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 100,000