Having been setup in 2006, Monty Spinning Cobra Ltd has its registered office in Hemel Hempstead in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 3 directors listed as Isher, Panesar Singh, Panesar, Mudhsuden Singh, Parsooth, Dipaklal Bhaga.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISHER, Panesar Singh | 22 January 2008 | - | 1 |
PANESAR, Mudhsuden Singh | 22 August 2006 | - | 1 |
PARSOOTH, Dipaklal Bhaga | 22 August 2006 | 22 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 04 September 2018 | |
AAMD - Amended Accounts | 28 June 2018 | |
AA - Annual Accounts | 31 May 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
CS01 - N/A | 11 September 2017 | |
PSC04 - N/A | 11 September 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AA - Annual Accounts | 30 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2015 | |
AR01 - Annual Return | 15 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AD01 - Change of registered office address | 28 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
AA - Annual Accounts | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
363a - Annual Return | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
NEWINC - New incorporation documents | 22 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 May 2008 | Outstanding |
N/A |