Advanced company searchLink opens in new window

MONTEVETRO E121 LIMITED

Company number 03834976

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,000
03 Feb 2015 TM01 Termination of appointment of Alan Andrew Barr as a director on 23 January 2015
30 Oct 2014 AP01 Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000
13 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
07 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Mr Alan Andrew Barr as a director
07 Jun 2012 TM01 Termination of appointment of Matthew Barker as a director
05 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
31 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 May 2011 AP01 Appointment of Mr Stephen Roy Baxter as a director
27 May 2011 TM01 Termination of appointment of George Wilkinson as a director
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2010 AA Accounts for a dormant company made up to 31 October 2009
28 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
28 May 2010 TM02 Termination of appointment of Richard Logan as a secretary