- Company Overview for MONADCHOICE LIMITED (01786991)
- Filing history for MONADCHOICE LIMITED (01786991)
- People for MONADCHOICE LIMITED (01786991)
- Charges for MONADCHOICE LIMITED (01786991)
- More for MONADCHOICE LIMITED (01786991)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
21 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Christopher Paul Luxton as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Christine Luxton as a person with significant control on 6 April 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
15 Jun 2016 | AD01 | Registered office address changed from C/O Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS to Celtic House Fabian Way Swansea SA1 8QB on 15 June 2016 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
17 Jun 2014 | CH01 | Director's details changed for Mrs Christine Luxton on 17 June 2014 | |
17 Jun 2014 | CH03 | Secretary's details changed for Mr Christopher Luxton on 17 June 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders |