- Company Overview for 2-4 MONSON ROAD MANAGEMENT COMPANY LIMITED (05848925)
- Filing history for 2-4 MONSON ROAD MANAGEMENT COMPANY LIMITED (05848925)
- People for 2-4 MONSON ROAD MANAGEMENT COMPANY LIMITED (05848925)
- More for 2-4 MONSON ROAD MANAGEMENT COMPANY LIMITED (05848925)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Mr Paul Anthony Walsh on 3 September 2015 | |
20 Jun 2017 | AD02 | Register inspection address has been changed from 34 Cornfield Road Reigate Surrey RH2 7HE England to 19 Prices Lane Reigate RH2 8BA | |
10 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 16 June 2016 no member list | |
30 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 16 June 2015 no member list | |
22 Jun 2015 | AD02 | Register inspection address has been changed from Southern Cross Church Road Redhill RH1 6QA England to 34 Cornfield Road Reigate Surrey RH2 7HE | |
22 Jun 2015 | CH01 | Director's details changed for Mr Paul Anthony Walsh on 1 September 2014 | |
20 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 16 June 2014 no member list | |
12 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 no member list | |
17 Jun 2013 | AD02 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN | |
07 Jun 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 no member list | |
11 Jun 2012 | CH01 | Director's details changed for Paul Anthony Walsh on 11 June 2012 | |
04 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from , Unit 5 Fontigarry Business Park, 7 Reigate Road Sidlow, Reigate, Surrey, RH2 8QH on 26 September 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 June 2011 no member list |