- Company Overview for UNMONASTERY (09407178)
- Filing history for UNMONASTERY (09407178)
- People for UNMONASTERY (09407178)
- More for UNMONASTERY (09407178)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2021 | AD01 | Registered office address changed from C/O Arthur Doohan 6, Thurleigh Court Nightingale Lane Clapham London SW12 8AP England to 173 London Road Cheltenham Gloucestershire GL52 6HN on 27 July 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
29 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2018 | |
29 Jan 2018 | PSC01 | Notification of Arthur Doohan as a person with significant control on 26 May 2016 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
21 Jan 2016 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O Arthur Doohan 6, Thurleigh Court Nightingale Lane Clapham London SW12 8AP on 21 January 2016 | |
28 Oct 2015 | TM01 | Termination of appointment of Ben Vickers as a director on 27 October 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Vinay Gupta as a director on 25 August 2015 | |
26 Jan 2015 | NEWINC | Incorporation |