DOOR 4 MONTPELLIER LIMITED

7 Court Mews London Road 7 Court Mews London Road, Cheltenham, GL52 6HS, England
StatusACTIVE
Company No.10210467
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

DOOR 4 MONTPELLIER LIMITED is an active private limited company with number 10210467. It was incorporated 7 years, 11 months, 13 days ago, on 02 June 2016. The company address is 7 Court Mews London Road 7 Court Mews London Road, Cheltenham, GL52 6HS, England.



Company Fillings

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: 4 Montpellier Walk Montpellier Cheltenham Gloucestershire GL50 1SD England

New address: 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Brenda Katheleen Elizabeth Noori

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Brenda Katheleen Elizabeth Noori

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Louise Chambers

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Chambers

Termination date: 2017-05-10

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITALOCTA LTD

APARTMENT 22 AURA COURT,MANCHESTER,M15 4AB

Number:11956253
Status:ACTIVE
Category:Private Limited Company

G&T ACQUISITIONS LIMITED

51 FELTON AVENUE,NEWCASTLE UPON TYNE,NE3 3NX

Number:10909083
Status:ACTIVE
Category:Private Limited Company

GEMINI ASSOCIATES LIMITED

4 MARSTON ROAD, CROFT,LEICESTERSHIRE,LE9 3GX

Number:03803395
Status:ACTIVE
Category:Private Limited Company

INDIGOSCOTT HOMES LIMITED

10 JOHN STREET,,WC1N 2EB

Number:04620146
Status:ACTIVE
Category:Private Limited Company

MTL PROPERTIES CHELTENHAM LIMITED

9 ELDON ROAD,CHELTENHAM,GL52 6TX

Number:11507477
Status:ACTIVE
Category:Private Limited Company

SARAH'S SIMPLE CAKES HERTFORDSHIRE LTD

41 HODDESDON INDUSTRIAL CENTRE,HODDESDON,EN11 0FF

Number:11317905
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