- Company Overview for MONGA VENTURES LIMITED (05359814)
- Filing history for MONGA VENTURES LIMITED (05359814)
- People for MONGA VENTURES LIMITED (05359814)
- More for MONGA VENTURES LIMITED (05359814)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2009 | AD01 | Registered office address changed from 9 Rosebury Vale Ruislip Middlesex HA4 6AQ United Kingdom on 19 October 2009 | |
29 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2009 | 652a | Application for striking-off | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
27 Feb 2008 | 353 | Location of register of members | |
27 Feb 2008 | 190 | Location of debenture register | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 222 kentish town road london NW5 2AD | |
27 Feb 2008 | 288c | Secretary's Change of Particulars / rachna monga / 26/02/2008 / HouseName/Number was: , now: 9; Street was: 41 filey waye, now: rosebury vale; Post Code was: HA4 9AT, now: HA4 6AQ; Country was: , now: united kingdom | |
27 Feb 2008 | 288c | Director's Change of Particulars / manoj monga / 26/02/2008 / HouseName/Number was: , now: 9; Street was: 41 filey waye, now: rosebury vale; Post Code was: HA4 9AT, now: HA4 6AQ; Country was: , now: united kingdom | |
07 Mar 2007 | 363a | Return made up to 10/02/07; full list of members | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
12 Apr 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/07/06 | |
06 Mar 2006 | 363a | Return made up to 10/02/06; full list of members | |
15 Apr 2005 | 288c | Secretary's particulars changed | |
25 Feb 2005 | 288b | Secretary resigned | |
25 Feb 2005 | 288a | New secretary appointed | |
23 Feb 2005 | 287 | Registered office changed on 23/02/05 from: c/o freemans solar house 282 chase road london N14 6NZ | |
23 Feb 2005 | 288a | New secretary appointed | |
23 Feb 2005 | 288a | New director appointed | |
21 Feb 2005 | 288b | Secretary resigned | |
21 Feb 2005 | 288b | Director resigned |