Advanced company searchLink opens in new window

MONUMENT DESIGN LIMITED

Company number 05249371

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 18 November 2017
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 November 2015
28 Dec 2014 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 601 High Road Leytonstone London E11 4PA on 28 December 2014
27 Nov 2014 4.20 Statement of affairs with form 4.19
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
14 Aug 2014 CERTNM Company name changed march main (london) LTD\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 TM01 Termination of appointment of Nicholas Paul Dwye Mckeogh as a director on 31 March 2014
09 May 2014 TM01 Termination of appointment of Patrick Michael Mckeogh as a director on 31 March 2014
09 May 2014 TM02 Termination of appointment of Patrick Michael Mckeogh as a secretary on 31 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2013 CERTNM Company name changed pipers modelmakers (london) LIMITED\certificate issued on 14/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-14
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
19 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2012
22 May 2013 AP01 Appointment of Mr Michael Finbar Mckeogh as a director on 1 October 2012
22 May 2013 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2010
21 May 2012 TM01 Termination of appointment of Carlos Martins De Sousa as a director on 2 April 2012
12 Mar 2012 AD01 Registered office address changed from , 27-35 Bevenden Street, London, N1 6BH on 12 March 2012