MONTEVE PROCUREMENT LTD
Status | DISSOLVED |
Company No. | 07518416 |
Category | Private Limited Company |
Incorporated | 04 Feb 2011 |
Age | 13 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
MONTEVE PROCUREMENT LTD is an dissolved private limited company with number 07518416. It was incorporated 13 years, 3 months, 26 days ago, on 04 February 2011 and it was dissolved 4 years, 7 months, 15 days ago, on 15 October 2019. The company address is 67 Ranelagh Crescent, Ascot, SL5 8LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
Old address: 119 Unicorn Avenue Coventry CV5 7FB
New address: 67 Ranelagh Crescent Ascot SL5 8LQ
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Mrs Patricia Eve Hand
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Mrs Patricia Eve Hand
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change account reference date company current extended
Date: 15 Jan 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Move registers to sail company
Date: 08 Feb 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 05 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Eve Hand
Change date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-12
Officer name: Mrs Patricia Eve Hand
Documents
Some Companies
EGYPTIAN LEGAL CONSULTANCY IN UK LIMITED
22A ST. JAMES'S SQUARE,LONDON,SW1Y 4JH
Number: | 09898292 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 THE FARTHINGS,KINGSTON UPON THAMES,KT2 7PT
Number: | 06985220 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 09274118 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME MEWS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED
109 FULBRIDGE ROAD,PETERBOROUGH,PE1 3LE
Number: | 11333724 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PAINSWICK CLOSE,WITNEY,OX28 5FX
Number: | 11133278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARDEN HOUSE, 3 WHINNEY MOOR LANE,NOTTINGHAMSHIRE,DN22 7AA
Number: | 04855514 |
Status: | ACTIVE |
Category: | Private Limited Company |