MONTPELLIER MARBLE LIMITED

264 Banbury Road, Oxford, OX2 7DY
StatusDISSOLVED
Company No.03424442
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution23 Feb 2024
Years4 months, 10 days

SUMMARY

MONTPELLIER MARBLE LIMITED is an dissolved private limited company with number 03424442. It was incorporated 26 years, 10 months, 9 days ago, on 26 August 1997 and it was dissolved 4 months, 10 days ago, on 23 February 2024. The company address is 264 Banbury Road, Oxford, OX2 7DY.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: C/O C/O Unit C2 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ

New address: 264 Banbury Road Oxford OX2 7DY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eve Iravani Fateh

Notification date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Mehdi Fateh

Cessation date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mehdi Fateh

Termination date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eve Iravani Fateh

Appointment date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jane Kerry

Termination date: 2022-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2022

Action Date: 27 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-28

New date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-29

New date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 29 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 29 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: 800 Ashville Business Park Commerce Road Staverton Glos GL2 9QJ

New address: C/O C/O Unit C2 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2014

Action Date: 29 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-30

New date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Michael Mehdi Fateh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eve fateh

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from unit 800 ashville business park commerce road cheltenham GL2 9QJ

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/08/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 23/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stansmount LIMITED\certificate issued on 19/09/97

Documents

View document PDF

Incorporation company

Date: 26 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH RESIDENTS (HORSHAM) LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:06206644
Status:ACTIVE
Category:Private Limited Company

BACK 2 HEALTH LIMITED

84 FAWCETT ROAD,SOUTHSEA,PO4 0DH

Number:02924348
Status:ACTIVE
Category:Private Limited Company

EXCEL VEHICLE HIRE NOTTINGHAM LIMITED

1-2 ASCOT DRIVE,DERBY,DE24 8GW

Number:05523607
Status:ACTIVE
Category:Private Limited Company

JULIE BOURNER PHOTOGRAPHY LIMITED

64 QUEENS DRIVE,SANDBACH,CW11 1BN

Number:07570914
Status:ACTIVE
Category:Private Limited Company

RAM TECHNICS LIMITED

LYNDHURST,LONG EATON,NG10 1NJ

Number:03207220
Status:ACTIVE
Category:Private Limited Company

SOUTH & BELLAMY LIMITED

2A THE AVENUE,MINEHEAD,TA24 5UQ

Number:06450704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source