THE MONARCH FOUNDATION

Monarch Aircraft Engineering Hangar 60, Percival Way Monarch Aircraft Engineering Hangar 60, Percival Way, Luton, LU2 9LX, United Kingdom
StatusDISSOLVED
Company No.08512178
Category
Incorporated01 May 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

THE MONARCH FOUNDATION is an dissolved with number 08512178. It was incorporated 11 years, 8 days ago, on 01 May 2013 and it was dissolved 4 years, 9 months, 24 days ago, on 16 July 2019. The company address is Monarch Aircraft Engineering Hangar 60, Percival Way Monarch Aircraft Engineering Hangar 60, Percival Way, Luton, LU2 9LX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher David Dare

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Dare

Change date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change sail address company with new address

Date: 26 Mar 2018

Category: Address

Type: AD02

New address: Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Christopher David Dare

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Margaret Prow

Cessation date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: Monarch Aircraft Engineering Hangar 60, Percival Way London Luton Airport Luton LU2 9LX

Change date: 2017-12-20

Old address: Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Margaret Prow

Termination date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Dare

Appointment date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: John Marray

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-10

Officer name: John Marray

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Andrew Kenneth Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Campbell

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Campbell

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Margaret Prow

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEITLEIN HYDRO LTD

2 BELGRAVE CRESCENT 2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:11086059
Status:ACTIVE
Category:Private Limited Company

F N D LIMITED

UNIT 23,LONDON,SW19 8UG

Number:07758504
Status:ACTIVE
Category:Private Limited Company

FORTUNA INVESTMENTS LIMITED

454 EWELL ROAD,SURBITON,KT6 7EL

Number:05490651
Status:ACTIVE
Category:Private Limited Company

LINCOLN PROPERTY SERVICES LIMITED

41 HACKTHORN ROAD,LINCOLN,LN2 3LY

Number:04806360
Status:ACTIVE
Category:Private Limited Company

NEW GANG LTD

145 WINTON DRIVE,RICKMANSWORTH,WD3 3QU

Number:09739419
Status:ACTIVE
Category:Private Limited Company

SUMDOG LTD

43 QUEENSFERRY STREET LANE,,EH2 4PF

Number:SC167331
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