- Company Overview for MONEYTHING CAPITAL LIMITED (05254797)
- Filing history for MONEYTHING CAPITAL LIMITED (05254797)
- People for MONEYTHING CAPITAL LIMITED (05254797)
- Charges for MONEYTHING CAPITAL LIMITED (05254797)
- Insolvency for MONEYTHING CAPITAL LIMITED (05254797)
- More for MONEYTHING CAPITAL LIMITED (05254797)
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) |
---|---|---|---|
22 Jan 2025 | AM10 | Administrator's progress report | |
24 Jul 2024 | AM10 | Administrator's progress report | |
24 Jan 2024 | AM10 | Administrator's progress report | |
31 Jul 2023 | AM10 | Administrator's progress report | |
14 Feb 2023 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 14 February 2023 | |
23 Jan 2023 | AM10 | Administrator's progress report | |
10 Jan 2023 | AM19 | Notice of extension of period of Administration | |
06 Oct 2022 | AM16 | Notice of order removing administrator from office | |
05 Oct 2022 | AM11 | Notice of appointment of a replacement or additional administrator | |
23 Jul 2022 | AM10 | Administrator's progress report | |
21 Jan 2022 | AM10 | Administrator's progress report | |
15 Oct 2021 | AM19 | Notice of extension of period of Administration | |
31 Jul 2021 | AM10 | Administrator's progress report | |
09 Mar 2021 | AM06 | Notice of deemed approval of proposals | |
18 Feb 2021 | AM03 | Statement of administrator's proposal | |
05 Feb 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
29 Jan 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Edward Marc Angus Pearce as a person with significant control on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Sophie Clare Pearce as a director on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Edward Marc Angus Pearce as a director on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of David Martin Monro as a director on 6 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 39 Church Crescent Whetstone London N20 0JR to 88 Wood Street London EC2V 7QF on 5 January 2021 | |
05 Jan 2021 | AM01 | Appointment of an administrator | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 |