- Company Overview for MONITISE EUROPE LIMITED (04831976)
- Filing history for MONITISE EUROPE LIMITED (04831976)
- People for MONITISE EUROPE LIMITED (04831976)
- Charges for MONITISE EUROPE LIMITED (04831976)
- Insolvency for MONITISE EUROPE LIMITED (04831976)
- More for MONITISE EUROPE LIMITED (04831976)
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) |
---|---|---|---|
25 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Thomas Hunter as a director on 31 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Richard Simon Waller as a director on 30 September 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of William Richard Jones as a director on 31 December 2021 | |
13 Oct 2022 | AP01 | Appointment of Mr. Craig William Gurney as a director on 30 September 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr. Stuart Kevin Forgan as a director on 30 September 2022 | |
16 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | LIQ01 | Declaration of solvency | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 6 Snow Hill London EC1A 2AY on 11 November 2021 | |
01 Jul 2021 | PSC05 | Change of details for Monitise Group Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
24 Apr 2020 | AA | Full accounts made up to 31 December 2018 | |
05 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Dec 2019 | CH01 | Director's details changed for Mr William Richard Jones on 6 April 2017 | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
31 Jul 2018 | TM01 | Termination of appointment of Thomas Arthur Spurgeon as a director on 31 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Thomas Arthur Spurgeon as a secretary on 31 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Thomas Hunter as a director on 11 July 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 9 February 2018 |