MONTGO DIGITAL LTD
Status | DISSOLVED |
Company No. | 10763064 |
Category | Private Limited Company |
Incorporated | 10 May 2017 |
Age | 7 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 1 day |
SUMMARY
MONTGO DIGITAL LTD is an dissolved private limited company with number 10763064. It was incorporated 7 years, 22 days ago, on 10 May 2017 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is Central House Central House, Hampton Hill, TW12 1NS, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Notification of a person with significant control
Date: 23 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Anthony Prichard
Notification date: 2022-05-09
Documents
Cessation of a person with significant control
Date: 23 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzanne Prichard
Cessation date: 2022-05-09
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mr Adam Anthony Prichard
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Suzanne Prichard
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Prichard
Change date: 2021-01-25
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mrs Suzanne Prichard
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-23
Officer name: Adam Anthony Prichard
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-27
Psc name: Suzanne Prichard
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Prichard
Appointment date: 2018-02-27
Documents
Change account reference date company current shortened
Date: 19 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Some Companies
3 CHURCH STREET,HOOK,RG29 1LU
Number: | 07541544 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 RAYNE ROAD,BRAINTREE,CM7 2QF
Number: | 11326369 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 07825050 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11609635 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 STONECOT HILL,SUTTON,SM3 9HJ
Number: | 11537459 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPPIN MANOR ORCHARD,WESTON SUPER MARE,BS24 0QE
Number: | 08069069 |
Status: | ACTIVE |
Category: | Private Limited Company |