- 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) |
---|---|---|---|
15 Aug 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
24 May 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 22 August 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Craig Lees Baxter Niven on 3 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
15 Jan 2016 | TM01 | Termination of appointment of Richard Victor Proksa as a director on 12 January 2016 | |
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Richard Victor Proksa on 12 September 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Craig Lees Baxter Niven on 1 September 2014 | |
09 Jan 2015 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor Pall Mall London SW1Y 5LU United Kingdom on 26 March 2014 | |
17 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2014 | AD02 | Register inspection address has been changed | |
17 Mar 2014 | AD01 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH on 17 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
03 Jan 2014 | CH04 | Secretary's details changed for London Registrars Plc on 1 February 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr Craig Lees Baxter Niven as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Gregory Pritchard as a director | |
04 Dec 2013 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 | |
14 Oct 2013 | AA | Full accounts made up to 31 March 2013 |