MONARCH IT LIMITED

Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire
StatusDISSOLVED
Company No.08672671
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

MONARCH IT LIMITED is an dissolved private limited company with number 08672671. It was incorporated 10 years, 8 months, 5 days ago, on 02 September 2013 and it was dissolved 3 years, 7 months, 1 day ago, on 06 October 2020. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Mr Adebola Oloruntobi Talabi

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adebola Oloruntobi Talabi

Change date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Adebola Oloruntobi Talabi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Change date: 2015-03-10

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adebola Oloruntobi Talabi

Change date: 2014-03-10

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:SC457662
Status:ACTIVE
Category:Private Limited Company

D A CAR AND COMMERCIAL LTD

44 CHATSWORTH FOLD,WIGAN,WN3 4LT

Number:11729816
Status:ACTIVE
Category:Private Limited Company

HAND AND HEART LTD

8 HEATHVILLE ROAD,LONDON,N19 3AJ

Number:06556697
Status:ACTIVE
Category:Private Limited Company

JACKSONS MW LIMITED

UNIT 1, 1 MILNE STREET,OLDHAM,OL1 4BA

Number:11741694
Status:ACTIVE
Category:Private Limited Company

MBI CONVENIENCE LIMITED

C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC496489
Status:LIQUIDATION
Category:Private Limited Company

PERRIN ELECTRICAL LIMITED

LONGACRE HOUSE,SHREWSBURY,SY4 1BJ

Number:04491440
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