- Company Overview for MONEY CLOTHING LIMITED (04052707)
- Filing history for MONEY CLOTHING LIMITED (04052707)
- People for MONEY CLOTHING LIMITED (04052707)
- More for MONEY CLOTHING LIMITED (04052707)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
31 Aug 2017 | PSC02 | Notification of Mc Corporation Limited as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC05 | Change of details for Mc Corporation Limited as a person with significant control on 6 April 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 January 2016 | |
28 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Lalit Mohan Maria on 3 October 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Melvyn De Villers on 3 October 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Melvyn De Villers on 3 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 304 Kensal Road North Kensington London W10 5BE United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 21 October 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 |