Advanced company searchLink opens in new window

MONSSI LTD

Company number 04570727

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jul 2016 AD01 Registered office address changed from 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 8 July 2016
18 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
18 Nov 2015 CH01 Director's details changed for Stuart Morton Andrews on 1 December 2014
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,000
07 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
07 Nov 2014 TM01 Termination of appointment of Simon Neil Stuart Andrews as a director on 19 May 2014
07 Nov 2014 TM02 Termination of appointment of Dorothy Elise Andrews as a secretary on 1 June 2014
14 Aug 2014 CERTNM Company name changed red piranha racing LTD.\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jun 2014 AP01 Appointment of Stuart Morton Andrews as a director
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
24 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
01 Nov 2012 CH03 Secretary's details changed for Dorothy Elise Andrews on 1 November 2012
10 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders