Advanced company searchLink opens in new window

MONEYSPYDER LIMITED

Company number 05868091

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)
14 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
14 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
08 Mar 2011 4.20 Statement of affairs with form 4.19
08 Mar 2011 600 Appointment of a voluntary liquidator
08 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
02 Feb 2011 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 February 2011
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
28 Sep 2010 AP01 Appointment of Mr Marc Kristien Winn as a director
17 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2,000
17 Sep 2010 CH01 Director's details changed for David John Spicer Aston on 5 July 2010
17 Sep 2010 CH01 Director's details changed for James David Spicer Aston on 5 July 2010
04 Feb 2010 AAMD Amended total exemption full accounts made up to 31 March 2009
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 3,000
03 Aug 2009 363a Return made up to 06/07/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
21 Nov 2008 288c Director's Change of Particulars / james aston / 16/09/2008 / HouseName/Number was: , now: flat 7; Street was: 25 barnes end, now: 1 barony street; Post Town was: new malden, now: edinburgh; Region was: surrey, now: ; Post Code was: KT3 6PB, now: EH3 6PD
16 Sep 2008 363a Return made up to 06/07/08; full list of members
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
13 Nov 2007 288a New director appointed
09 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 363a Return made up to 06/07/07; full list of members
07 Aug 2007 287 Registered office changed on 07/08/07 from: 25 barnes end new malden surrey KT3 6PB
08 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association