Advanced company searchLink opens in new window

MONADIC LIMITED

Company number 05516354

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)
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
  • GBP 100
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