- Company Overview for MONEYSWAP LIMITED (06038911)
- Filing history for MONEYSWAP LIMITED (06038911)
- People for MONEYSWAP LIMITED (06038911)
- More for MONEYSWAP LIMITED (06038911)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | TM01 | Termination of appointment of Nicholas Fitt as a director on 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
24 Feb 2020 | AP01 | Appointment of Mr Nicholas Fitt as a director on 15 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Nicola Ann Holmes as a director on 15 February 2020 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
01 Feb 2019 | AD02 | Register inspection address has been changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT | |
18 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2018 | PSC07 | Cessation of Moneyswap Plc as a person with significant control on 14 December 2018 | |
29 Nov 2018 | PSC02 | Notification of Moneyswap Plc as a person with significant control on 6 April 2016 | |
29 Nov 2018 | TM01 | Termination of appointment of Craig Lees Baxter Niven as a director on 30 October 2018 | |
19 Nov 2018 | AP01 | Appointment of Ms Nicola Ann Holmes as a director on 15 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr William Charles Morro on 16 November 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr William Charles Morro as a director on 30 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT on 31 October 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Jan 2018 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH | |
02 Jan 2018 | AD04 | Register(s) moved to registered office address Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH | |
15 Aug 2017 | AD01 | Registered office address changed from 2nd Floor 18 Pall Mall London SW1Y 5LU to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH on 15 August 2017 |