Advanced company searchLink opens in new window

MONDE INTELLIGENCE LIMITED

Company number 05325188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 11 July 2015
17 Oct 2014 TM01 Termination of appointment of Mark Stephen Cornish as a director on 9 June 2014
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
17 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
31 Jul 2012 AD01 Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF United Kingdom on 31 July 2012
20 Jul 2012 4.20 Statement of affairs with form 4.19
20 Jul 2012 600 Appointment of a voluntary liquidator
20 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
23 Mar 2012 AP01 Appointment of Mr Michael Patrick Thomas Lynagh as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Susan Cornish on 1 September 2010
20 Jan 2011 AD01 Registered office address changed from Sampura House 3a Chislehurst Road Orpington Kent BR6 0DF on 20 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AP01 Appointment of Douglas Royston Green as a director
06 Aug 2010 AP01 Appointment of Christopher Patrick Oliver as a director
20 Jul 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 July 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2009 363a Return made up to 06/01/09; full list of members