MONTEAMIST LTD

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-03-20 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Termination of appointment of Lo-Andri Nel as a director on 2025-02-21

View Document

11/04/2511 April 2025 Appointment of Mrs Lovely Ann Mercado as a director on 2025-02-21

View Document

28/02/2528 February 2025 Cessation of Lo-Andri Nel as a person with significant control on 2025-02-21

View Document

27/02/2527 February 2025 Notification of Lovely Ann Mercado as a person with significant control on 2025-02-21

View Document

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

View Document

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

View Document

21/03/2421 March 2024 Incorporation

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