MONTEAMIST LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-03-20 with updates |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 11/04/2511 April 2025 | Termination of appointment of Lo-Andri Nel as a director on 2025-02-21 |
| 11/04/2511 April 2025 | Appointment of Mrs Lovely Ann Mercado as a director on 2025-02-21 |
| 28/02/2528 February 2025 | Cessation of Lo-Andri Nel as a person with significant control on 2025-02-21 |
| 27/02/2527 February 2025 | Notification of Lovely Ann Mercado as a person with significant control on 2025-02-21 |
| 03/02/253 February 2025 | Registered office address changed from Office 6D, Borough Mews the Borough Wedmore BS28 4EB to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03 |
| 23/08/2423 August 2024 | Registered office address changed from 41 Helmsley Avenue Bedfordshire Bedford MK41 8NY United Kingdom to Office 6D, Borough Mews the Borough Wedmore BS28 4EB on 2024-08-23 |
| 21/03/2421 March 2024 | Incorporation |
More Company Information
Recently Viewed
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