Advanced company searchLink opens in new window

MONNY.ME LTD

Company number 07370959

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
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