MONTANITA LTD
Status | ACTIVE |
Company No. | 08844011 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MONTANITA LTD is an active private limited company with number 08844011. It was incorporated 10 years, 4 months, 20 days ago, on 14 January 2014. The company address is Unit 4 & 5 Station Approach, London, N16 6YA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Capital allotment shares
Date: 03 Jul 2020
Action Date: 10 Apr 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-04-10
Documents
Notification of a person with significant control
Date: 03 Jul 2020
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-10
Psc name: John Wilson
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wilson
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eton
Termination date: 2019-09-09
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eton
Appointment date: 2019-01-23
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Salah Eddine Hajjoub
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-23
Psc name: Salah Eddine Hajjoub
Documents
Notification of a person with significant control
Date: 27 Jan 2019
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-23
Psc name: Salah Eddine Hajjoub
Documents
Appoint person director company with name date
Date: 27 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salah Eddine Hajjoub
Appointment date: 2019-01-23
Documents
Termination director company with name termination date
Date: 27 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Mounia Eton
Documents
Cessation of a person with significant control
Date: 27 Jan 2019
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-23
Psc name: Mounia Eton
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person director company with name date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-22
Officer name: Miss Mounia Eton
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pooja Missan Aparau
Termination date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
New address: Unit 4 & 5 Station Approach London N16 6YA
Change date: 2016-07-26
Old address: 30-40 Flat 54 Grafton Way London WC1E 6DX England
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Old address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England
New address: 30-40 Flat 54 Grafton Way London WC1E 6DX
Change date: 2016-07-26
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Pooja Missan Aparau
Appointment date: 2016-06-01
Documents
Termination director company with name termination date
Date: 04 Jun 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-26
Officer name: Mounia Eton
Documents
Termination director company with name termination date
Date: 04 Jun 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-26
Officer name: Mounia Eton
Documents
Termination director company with name termination date
Date: 25 Mar 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-25
Officer name: Nolberto Alvarez
Documents
Appoint person director company with name date
Date: 25 Mar 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mounia Eton
Appointment date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-11
Officer name: Mr Nolberto Alvarez
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-01
Old address: 20 Central Chambers the Broadway Ealing London W5 2NR
New address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julio Ortiz
Termination date: 2014-12-31
Documents
Some Companies
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 09782862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 08070394 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE CROWD PROJECT 012 LIMITED
2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW
Number: | 08286327 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NAIL BAR,HARTLEPOOL,TS26 9HU
Number: | 07315371 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTWATER ENVIRONMENTAL LIMITED
9 WATERSIDE HOUSE,PENRYN,TR10 8BE
Number: | 06700671 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 12 SHEPHEARDS CLOSE,NORWICH,NR11 6SZ
Number: | 07603349 |
Status: | ACTIVE |
Category: | Private Limited Company |