MONK BRENTTON LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-09-16 with updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/11/2121 November 2021 Termination of appointment of Bethany Davenport as a director on 2021-10-11

View Document

17/11/2117 November 2021 Appointment of Ms Ma Bernadeth Gorgonio as a director on 2021-10-11

View Document

16/11/2116 November 2021 Notification of Ma Bernadeth Gorgonio as a person with significant control on 2021-10-11

View Document

16/11/2116 November 2021 Cessation of Bethany Davenport as a person with significant control on 2021-10-11

View Document

26/10/2126 October 2021 Registered office address changed from 98 Sandhall Green Halifax HX2 0DW England to Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2021-10-26

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company