MONCLOA GROUP LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Director's details changed for Mr Matthew Robert Epps on 2024-01-04

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Registered office address changed from Desg 11-13 Penhill Road Cardiff CF11 9PQ United Kingdom to Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-09-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Mr Matthew Robert Epps as a director on 2022-12-20

View Document

22/12/2222 December 2022 Notification of E7Ppo Invest Limited as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Change of details for Mr Gavin Patrick Taylor as a person with significant control on 2022-12-20

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information