Advanced company searchLink opens in new window

MONTROYAL INVESTMENTS LIMITED

Company number 04719987

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 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 13 January 2014
01 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AD01 Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 21 August 2012
14 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of George Barry Jackson as a director
26 Mar 2012 TM01 Termination of appointment of Steven Smith as a director
08 Feb 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
07 Feb 2012 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP England on 7 February 2012
07 Feb 2012 TM02 Termination of appointment of Richard Holder as a secretary
11 Aug 2011 AP01 Appointment of Steven Alexander Smith as a director
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Jack Kaye on 2 April 2011
14 Apr 2011 CH03 Secretary's details changed for Mr Richard Holder on 2 April 2011
16 Aug 2010 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU England on 16 August 2010
28 Jul 2010 CH03 Secretary's details changed for Mr Richard Holder on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Jack Kaye on 28 July 2010
28 Jul 2010 AD01 Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 28 July 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009