Advanced company searchLink opens in new window

THE MONKEY'S FIST LIMITED

Company number 06247019

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
01 Jul 2010 CH04 Secretary's details changed for Mengham Secretarial Agencies on 15 May 2010
01 Jul 2010 CH01 Director's details changed for Daniel Jon Watts on 15 May 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 15/05/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 363a Return made up to 15/05/08; full list of members
04 Sep 2008 288c Director's Change of Particulars / daniel watts / 04/09/2008 / HouseName/Number was: , now: 42; Street was: 42 mark anthony court, now: mark anthony court; Post Code was: PO11 0NH, now: PO11 9EY
21 Aug 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
18 Jul 2008 287 Registered office changed on 18/07/2008 from 20-22 bedford row london WC1R 4JS
18 Jul 2008 288a Secretary appointed mengham secretarial agencies
05 Jun 2008 288b Appointment Terminated Secretary jordan company secretaries LIMITED
14 Aug 2007 288c Director's particulars changed
25 Jul 2007 395 Particulars of mortgage/charge
15 May 2007 NEWINC Incorporation