- Company Overview for MONEY SHOP DIRECT LIMITED (07178986)
- Filing history for MONEY SHOP DIRECT LIMITED (07178986)
- People for MONEY SHOP DIRECT LIMITED (07178986)
- Insolvency for MONEY SHOP DIRECT LIMITED (07178986)
- More for MONEY SHOP DIRECT LIMITED (07178986)
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
|
|
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
|
|
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
|
|
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 |