- Company Overview for MONADIC LIMITED (05516354)
- Filing history for MONADIC LIMITED (05516354)
- People for MONADIC LIMITED (05516354)
- More for MONADIC LIMITED (05516354)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2012 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | AR01 |
Annual return made up to 26 July 2012
Statement of capital on 2012-08-10
|
|
02 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
08 Dec 2011 | AP01 | Appointment of Kieran Michael Barry Murphy as a director on 1 December 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Francois Delepine as a director on 1 December 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Robynne Dalrymple Sisco as a director on 1 December 2011 | |
05 Sep 2011 | AP01 | Appointment of Francois Delepine as a director on 16 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
26 May 2011 | AA | Full accounts made up to 31 August 2010 | |
23 Mar 2011 | AP01 | Appointment of Robynne Sisco as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Thomas Jurewicz as a director | |
15 Oct 2010 | AP04 | Appointment of Mofo Secretaries Limited as a secretary | |
07 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 1 Strauss House 41-53 Goswell Road London EC1V 7EH on 16 August 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 14 October 2009 | |
05 May 2010 | AA01 | Current accounting period shortened from 14 October 2010 to 31 August 2010 | |
05 May 2010 | AP01 | Appointment of Thomas Jurewicz as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Alexis Richardson as a director | |
21 Apr 2010 | TM02 | Termination of appointment of Penelope Richardson as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Penelope Richardson as a secretary | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 14 October 2008 | |
24 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
22 Jul 2008 | 363a | Return made up to 22/07/08; full list of members |