- Company Overview for MONNY.ME LTD (07370959)
- Filing history for MONNY.ME LTD (07370959)
- People for MONNY.ME LTD (07370959)
- More for MONNY.ME LTD (07370959)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2022 | |
04 Apr 2022 | CS01 |
Confirmation statement made on 7 March 2022 with updates
|
|
10 Jan 2022 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ on 10 January 2022 | |
01 Dec 2021 | TM02 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 17 November 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
24 Feb 2020 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 24 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2018 | PSC05 | Change of details for Bancore a/S as a person with significant control on 26 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
31 Aug 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 31 August 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates |