Advanced company searchLink opens in new window

MONEY SHOP DIRECT LIMITED

Company number 07178986

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)
01 Nov 2018 COCOMP Order of court to wind up
29 Oct 2018 AC93 Order of court - restore and wind up
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
08 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Dec 2016 TM01 Termination of appointment of Carla Hartfall as a director on 30 November 2016
21 Nov 2016 AP01 Appointment of Ms Carla Hartfall as a director on 1 April 2015
21 Nov 2016 TM01 Termination of appointment of Carla Hartfall as a director on 1 April 2014
17 Mar 2016 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Unit 1 8 - 12 Park Road South Havant Hampshire PO9 1HB on 17 March 2016
16 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 Mar 2016 AD01 Registered office address changed from 8-12 Park Road South Havant Hampshire PO9 1HB to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 16 March 2016
23 Feb 2016 AP01 Appointment of Ms Carla Hartfall as a director on 1 April 2014
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
09 Oct 2015 CERTNM Company name changed money claims (uk) LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
30 Jul 2015 TM02 Termination of appointment of Anna Wells as a secretary on 30 June 2015
08 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 CH03 Secretary's details changed for Ms Anna Wells on 1 January 2015
08 Apr 2015 CH01 Director's details changed for Mr Kristian Benham on 1 January 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014