-
MONREAL LONDON LIMITED - 25 Moorgate, London, EC2R 6AY, United Kingdom
Company Information
- Company registration number
- 08080146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25 Moorgate
- London
- EC2R 6AY 25 Moorgate, London, EC2R 6AY UK
Management
- Managing Directors
- DAVIES, Peter Wynne
- GROSSE, Stefani
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-23
- Age Of Company 2012-05-23 12 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- Ms Stefani Grosse
- Ms Stefani Grosse
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2019-06-06
- Last Date: 2018-05-23
-
MONREAL LONDON LIMITED Company Description
- MONREAL LONDON LIMITED is a ltd registered in United Kingdom with the Company reg no 08080146. Its current trading status is "live". It was registered 2012-05-23. It has declared SIC or NACE codes as "46420". It has 2 directors It can be contacted at 25 Moorgate .
Get MONREAL LONDON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Monreal London Limited - 25 Moorgate, London, EC2R 6AY, United Kingdom
- 2012-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MONREAL LONDON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-05) - 600
-
resolution (2019-09-05) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-05) - LIQ02
-
gazette-notice-compulsory (2019-08-13) - GAZ1
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-04-16) - AA
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-11) - AD01
keyboard_arrow_right 2017
-
resolution (2017-05-09) - RESOLUTIONS
-
capital-allotment-shares (2017-05-11) - SH01
-
appoint-person-director-company-with-name-date (2017-05-15) - AP01
-
appoint-person-director-company-with-name-date (2017-05-17) - AP01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
termination-director-company-with-name-termination-date (2017-05-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
-
resolution (2017-07-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-08-04) - AP01
-
resolution (2017-07-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-07-25) - TM01
-
resolution (2017-08-11) - RESOLUTIONS
-
capital-allotment-shares (2017-08-17) - SH01
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
capital-allotment-shares (2017-07-13) - SH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-24) - SH01
-
resolution (2016-09-21) - RESOLUTIONS
-
capital-allotment-shares (2016-07-01) - SH01
-
change-person-director-company-with-change-date (2016-06-23) - CH01
-
resolution (2016-01-28) - RESOLUTIONS
-
capital-allotment-shares (2016-01-28) - SH01
-
resolution (2016-07-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-04) - AA
-
resolution (2016-04-04) - RESOLUTIONS
-
capital-cancellation-shares (2016-04-04) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
capital-return-purchase-own-shares (2016-04-04) - SH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
resolution (2015-09-15) - RESOLUTIONS
-
capital-allotment-shares (2015-09-15) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-10-22) - SH10
-
capital-name-of-class-of-shares (2015-10-22) - SH08
-
capital-allotment-shares (2015-10-22) - SH01
-
resolution (2015-10-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-10-26) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
change-account-reference-date-company-current-extended (2014-03-11) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-23) - NEWINC