MONARCH REFRIGERATION SERVICES LIMITED

W11e Research House Fraser Road W11e Research House Fraser Road, Greenford, UB6 7AQ, England
StatusACTIVE
Company No.08495768
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

MONARCH REFRIGERATION SERVICES LIMITED is an active private limited company with number 08495768. It was incorporated 11 years, 1 month, 15 days ago, on 19 April 2013. The company address is W11e Research House Fraser Road W11e Research House Fraser Road, Greenford, UB6 7AQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-28

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paramjit Patel

Notification date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paramjit Patel

Appointment date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: W11E Research House Fraser Road Perivale Greenford UB6 7AQ

Old address: 57 Stroud Green Road London N4 3EG

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emilio Jose Ferreira Pires

Cessation date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-14

Officer name: Emilio Jose Ferreira Pires

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-29

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-20

Psc name: Emilio Jose Ferreira Pires

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilio Jose Ferreira Pires

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emilio Jose Ferreira Pires

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joao De Noronho

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-24

Officer name: Mr Joao Maria Dos Reis De Noronho

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Maria Dos Reis De Noronho

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: Flat 1-6 57 Stroud Green Road London N4 3EG England

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilio Pires

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilio Pires

Change date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Gaspar

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRWAYS RETAIL LTD

CLACTON PIER,CLACTON ON SEA,CO15 1QX

Number:09739938
Status:ACTIVE
Category:Private Limited Company

FALCON LONDON LIMITED

183 -189,LONDON,W3 7RW

Number:08355447
Status:ACTIVE
Category:Private Limited Company

G.BIZZY RECORDS LTD

3 CHURCH DRIVE,LEEDS,LS17 9EP

Number:11970167
Status:ACTIVE
Category:Private Limited Company

GLB LIMITED

THE OIL DEPOT FARRINGTON FIELDS TRADING ESTATE,BRISTOL,BS39 6UU

Number:04537356
Status:ACTIVE
Category:Private Limited Company

M&B INT LTD

VANTAGE HOUSE THIRD FLOOR,RAYLEIGH,SS6 7UP

Number:07811800
Status:ACTIVE
Category:Private Limited Company

RICHMOND TOYS LTD

200 HORTON ROAD,WEST DRAYTON,UB7 8HX

Number:03541768
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