MONUMENT AND PEACH LTD
Status | DISSOLVED |
Company No. | 10019555 |
Category | Private Limited Company |
Incorporated | 22 Feb 2016 |
Age | 8 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 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
Dissolution application strike off company
Date: 30 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AITCH FREIGHT SERVICES LIMITED
55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH
Number: | 03733307 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNAKER HOUSE,SALTASH,PL12 6LF
Number: | 08820718 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09237577 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOMERLEY ROAD,BOURNEMOUTH,BH9 1ES
Number: | 09896463 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,BT1 5HH
Number: | NI028441 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SILVER BULLET MACHINE MANUFACTURING COMPANY LIMITED
BARNSDALE GRANGE,EXTON,LE15 8AH
Number: | 04245545 |
Status: | ACTIVE |
Category: | Private Limited Company |