TARRANT MONKTON 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

06/02/246 February 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 11 Riverside Business Centre Worcester Road Stourport on Severn DY13 9BZ on 2024-02-06

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

23/01/2423 January 2024 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-01-23

View Document

21/01/2421 January 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Document

05/10/235 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 49 Rodney Street St. Helens WA10 4HB on 2023-10-05

View Document

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

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Confirmation statement made on 2022-10-28 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

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

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

View Accounts

25/01/2225 January 2022 Registered office address changed from # Ifton Crest, Caerwent Caldicot NP26 5AH United Kingdom to Ifton Crest Caerwent Caldicot NP26 5AH on 2022-01-25

View Document

17/12/2117 December 2021 Termination of appointment of Clare Sherlock as a director on 2021-12-09

View Document

16/12/2116 December 2021 Appointment of Ms Chamille Hutalla as a director on 2021-12-09

View Document

15/12/2115 December 2021 Notification of Chamille Hutalla as a person with significant control on 2021-12-09

View Document

15/12/2115 December 2021 Cessation of Clare Sherlock as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 7 Grassmere Highwoods Colchester CO4 9UG England to # Ifton Crest, Caerwent Caldicot NP26 5AH on 2021-12-09

View Document

29/10/2129 October 2021 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