- Company Overview for THE MORTGAGE MONKEY LIMITED (05125274)
- Filing history for THE MORTGAGE MONKEY LIMITED (05125274)
- People for THE MORTGAGE MONKEY LIMITED (05125274)
- Insolvency for THE MORTGAGE MONKEY LIMITED (05125274)
- More for THE MORTGAGE MONKEY LIMITED (05125274)
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) |
---|---|---|---|
21 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2021 | CH03 | Secretary's details changed for Mr Mark Allen Williams on 5 April 2020 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Mark Allen Williams on 5 April 2020 | |
05 Sep 2020 | LIQ02 | Statement of affairs | |
13 Jul 2020 | AD01 | Registered office address changed from C/O Whittingtons, C/O Whittingtons, 1 High Street Guildford Surrey GU2 4HP United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 13 July 2020 | |
13 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
23 May 2018 | PSC04 | Change of details for Matthew Cotton as a person with significant control on 11 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Matthew Cotton on 11 May 2018 | |
11 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
06 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
16 May 2016 | AD01 | Registered office address changed from C/O Whittingtons, 1 High Street Guildford Surrey GU2 4HP to C/O Whittingtons, C/O Whittingtons, 1 High Street Guildford Surrey GU2 4HP on 16 May 2016 | |
27 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |