MONUMENT AND PEACH LTD

Lavender Cottage Yew Tree Lane Lavender Cottage Yew Tree Lane, Crowborough, TN6 3QP, East Sussex, England
StatusDISSOLVED
Company No.10019555
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 9 days

SUMMARY

MONUMENT AND PEACH LTD is an dissolved private limited company with number 10019555. It was incorporated 8 years, 3 months, 11 days ago, on 22 February 2016 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is Lavender Cottage Yew Tree Lane Lavender Cottage Yew Tree Lane, Crowborough, TN6 3QP, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-12

Officer name: Mr Andrew Jenner

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Hugo

Change date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Clive Jenner

Change date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jenner

Change date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Hugo

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: Lavender Cottage Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Higo

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Higo

Change date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITCH FREIGHT SERVICES LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:03733307
Status:ACTIVE
Category:Private Limited Company

CRIMETAG LIMITED

SPINNAKER HOUSE,SALTASH,PL12 6LF

Number:08820718
Status:ACTIVE
Category:Private Limited Company

FIREVAULT (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09237577
Status:ACTIVE
Category:Private Limited Company

FIT ME LTD

5 SOMERLEY ROAD,BOURNEMOUTH,BH9 1ES

Number:09896463
Status:ACTIVE
Category:Private Limited Company

R S L LIMITED

C/O FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,BT1 5HH

Number:NI028441
Status:ACTIVE
Category:Private Limited Company
Number:04245545
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