Advanced company searchLink opens in new window

THE MONK ORGANISATION LIMITED

Company number 03300730

Filter by category

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 CH01 Director's details changed for David Michael Travis on 21 August 2015
15 Jan 2016 AD01 Registered office address changed from 29 Galleywood Road Great Baddow Chelmsford Essex CM2 8DH England to 29 Galleywood Road Great Baddow Chelmsford Essex CM2 8DH on 15 January 2016
15 Jan 2016 AD01 Registered office address changed from 1 Chalklands Howe Green Chelmsford CM2 7th to 29 Galleywood Road Great Baddow Chelmsford Essex CM2 8DH on 15 January 2016
13 May 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
17 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 Jan 2012 CH03 Secretary's details changed for Naomi Jacinta Carolyn Hartard on 12 January 2012
08 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for David Michael Travis on 10 January 2010
13 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Jan 2009 363a Return made up to 10/01/09; full list of members