THE MODEL GENTLEMAN LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Registered office address changed from 31 High View Close Leicester LE4 9LJ England to 1 Mopes Farmhouse Denham Lane Chalfont Cross Buckinghamshire SL9 0QH on 2023-07-03

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2021-10-22 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM MONROVIA 17 MARSHAM LANE GERRARDS CROSS SL9 8EZ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM MONROVIA MARSHAM LANE GERRARDS CROSS SL9 8EZ ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 169 GYNSILL CLOSE ANSTEY LEICESTER LE7 7AN

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN SHAW / 20/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM FLAT 9 LONG LANE LONDON SE1 4PT ENGLAND

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information