MONTAGE EUROPE PRIVATE LIMITED

Berkeley Square House Suite 3, Level 5 Berkeley Square House Suite 3, Level 5, London, W1J 6BY
StatusDISSOLVED
Company No.05112034
CategoryPrivate Limited Company
Incorporated26 Apr 2004
Age20 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 7 days

SUMMARY

MONTAGE EUROPE PRIVATE LIMITED is an dissolved private limited company with number 05112034. It was incorporated 20 years, 1 month, 20 days ago, on 26 April 2004 and it was dissolved 9 years, 9 months, 7 days ago, on 09 September 2014. The company address is Berkeley Square House Suite 3, Level 5 Berkeley Square House Suite 3, Level 5, London, W1J 6BY.



Company Fillings

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: 30 Poland Street London W1F 8QS

Change date: 2012-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-01

Officer name: M & M Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2010

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-07

Capital : 300,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & M Registrars Limited

Change date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arvind gupta

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ajit prasad

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr surekha mehta

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 7000@1=7000\gbp ic 245000/252000\

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/10/07\gbp si 20000@1=20000\gbp ic 225000/245000\

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si 50000@1=50000 £ ic 175000/225000

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first europe private LIMITED\certificate issued on 29/06/06

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/11/05--------- £ si 75000@1=75000 £ ic 100000/175000

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Capital

Type: 123

Description: £ nc 100000/1000000 22/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/05/04

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 11/08/04 from: parker lloyd 30 polands street london W1F 8QS

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 30/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 2353 LIMITED\certificate issued on 12/05/04

Documents

View document PDF

Incorporation company

Date: 26 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL MADINAH SUPERMARKET LTD

226 HIGH ROAD,LONDON,NW10 2NX

Number:11662863
Status:ACTIVE
Category:Private Limited Company

ARTHRITIS CARE

COPEMAN HOUSE,CHESTERFIELD,S41 7TD

Number:00529321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARRINGTON VILLA

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:06731251
Status:ACTIVE
Category:Private Unlimited Company

CONQUEST EUROPE (UK) LIMITED

SEA CONTAINERS HOUSE,LONDON,SE1 9GL

Number:01622104
Status:ACTIVE
Category:Private Limited Company

MASS-OBSERVATION LIMITED

222 GRAY'S INN ROAD,LONDON,WC1X 8HB

Number:00991583
Status:ACTIVE
Category:Private Limited Company

NINA'S NURSERY (DAVENPORT) LIMITED

56 DEVONSHIRE PARK ROAD,STOCKPORT,SK2 6JW

Number:06694252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source