Advanced company searchLink opens in new window

MONTH LIMITED

Company number 12993144

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 PSC01 Notification of Mereth Buhule as a person with significant control on 8 January 2021
12 Jan 2021 AP01 Appointment of Miss Mereth Buhule as a director on 8 January 2021
12 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2021
12 Jan 2021 AD01 Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to 139 Baring Road London SE12 0JT on 12 January 2021
12 Jan 2021 AP03 Appointment of Miss Mereth Buhule as a secretary on 8 January 2021
12 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 January 2021
12 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 January 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 26 November 2020
03 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-03
  • GBP 1