Advanced company searchLink opens in new window

MONOSTORE LIMITED

Company number 05304751

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)
18 May 2024 AD01 Registered office address changed from 21a Newland Lincoln Lincolnshire LN1 1XP to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 18 May 2024
18 May 2024 LIQ02 Statement of affairs
18 May 2024 600 Appointment of a voluntary liquidator
18 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-10
14 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 PSC04 Change of details for Elisabeth Paula Van Damme as a person with significant control on 1 August 2022
02 Aug 2022 PSC04 Change of details for Thomas Van Damme as a person with significant control on 1 August 2022
02 Aug 2022 PSC04 Change of details for Helena Celina Van Hyfte as a person with significant control on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Thomas Van Damme on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Andy Vandekerckhove on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Stijn Verfaillie on 1 August 2022
24 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 PSC04 Change of details for Eslisabeth Paula Maudens as a person with significant control on 25 April 2020
20 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
20 Feb 2021 PSC07 Cessation of Aky International Bv as a person with significant control on 25 April 2020
20 Feb 2021 PSC07 Cessation of Aales Adrianus Antonie Oussoren as a person with significant control on 25 April 2020
20 Feb 2021 PSC01 Notification of Thomas Van Damme as a person with significant control on 25 April 2020
20 Feb 2021 PSC01 Notification of Helena Celina Van Hyfte as a person with significant control on 25 April 2020
20 Feb 2021 PSC01 Notification of Eslisabeth Paula Maudens as a person with significant control on 25 April 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 AP01 Appointment of Mr Thomas Van Damme as a director on 25 April 2020