MONTY'S BAR AND RESTAURANT LTD
Status | DISSOLVED |
Company No. | 08162873 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
MONTY'S BAR AND RESTAURANT LTD is an dissolved private limited company with number 08162873. It was incorporated 11 years, 10 months, 1 day ago, on 31 July 2012 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is 926-928 Christchurch Road, Bournemouth, BH7 6DL.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Michael Stuart Schneider
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-07-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: James Druce
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: James Druce
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Capital allotment shares
Date: 05 Aug 2015
Action Date: 28 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-28
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 23 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-23
Officer name: Mr Michael Stuart Schneider
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-20
Officer name: Mr Christian Schneider
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Schneider
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-04
Officer name: Mr James Druce
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 926-928 Christchurch Road Bournemouth BH7 6DL England
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-22
Old address: 27 Old Street Amalgam Studio London EC1V 9HG England
Documents
Some Companies
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 07125303 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11615575 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10606561 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROCHESTER ROAD,CORBY,NN18 8PX
Number: | 11565975 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11746013 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVRON HOUSE LONG LANE,UXBRIDGE,UB10 9PF
Number: | 03512036 |
Status: | ACTIVE |
Category: | Private Limited Company |