Montreux Healthcare Limited

DataGardener
dissolved
Unknown

Montreux Healthcare Limited

08557562Private Limited With Share Capital

Thameside House Hurst Road, East Molesey, Surrey, KT89AY
Incorporated

05/06/2013

Company Age

12 years

Directors

4

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Montreux Healthcare Limited (08557562) is a private limited with share capital incorporated on 05/06/2013 (12 years old) and registered in surrey, KT89AY. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 05/06/2013
KT89AY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:06-07-2021
Gazette Notice Voluntary
Category:Gazette
Date:20-04-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2014
Change Of Name Notice
Category:Change Of Name
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2014
Change Of Name Notice
Category:Change Of Name
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2013
Change Of Name Notice
Category:Change Of Name
Date:09-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2013
Incorporation Company
Category:Incorporation
Date:05-06-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date01/05/2020
Latest Accounts31/12/2019

Trading Addresses

Thameside House, Hurst Road, East Molesey, KT89AYRegistered

Contact

Thameside House Hurst Road, East Molesey, Surrey, KT89AY