- Company Overview for MONUMENTOUS LIMITED (06600855)
- Filing history for MONUMENTOUS LIMITED (06600855)
- People for MONUMENTOUS LIMITED (06600855)
- More for MONUMENTOUS LIMITED (06600855)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
20 Jun 2013 | CH01 | Director's details changed for James Kimberley Corden on 1 April 2013 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Ruth Alexandra Elizabeth Peet on 22 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for James Kimberley Corden on 22 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for David John Peet on 22 May 2010 | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
07 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
05 Jun 2008 | 288c | Director's change of particulars / james corden / 30/05/2008 | |
22 May 2008 | NEWINC | Incorporation |