MONARCH REFRIGERATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 08495768 |
Category | Private Limited Company |
Incorporated | 19 Apr 2013 |
Age | 11 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 20 Aug 2014
Category: Gazette
Type: DISS40
Documents
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
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
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joao De Noronho
Documents
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
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
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
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emilio Pires
Documents
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
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Gaspar
Documents
Some Companies
CLACTON PIER,CLACTON ON SEA,CO15 1QX
Number: | 09739938 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 -189,LONDON,W3 7RW
Number: | 08355447 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH DRIVE,LEEDS,LS17 9EP
Number: | 11970167 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OIL DEPOT FARRINGTON FIELDS TRADING ESTATE,BRISTOL,BS39 6UU
Number: | 04537356 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE THIRD FLOOR,RAYLEIGH,SS6 7UP
Number: | 07811800 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 HORTON ROAD,WEST DRAYTON,UB7 8HX
Number: | 03541768 |
Status: | ACTIVE |
Category: | Private Limited Company |