Advanced company searchLink opens in new window

MONEYLOGIC UK BRAND PARTNERS LIMITED

Company number 06648769

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
25 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 24 February 2015
05 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
07 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
17 May 2013 TM01 Termination of appointment of Samantha Poole as a director
17 May 2013 AP01 Appointment of Mr Darren Vause as a director
28 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Oct 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
21 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
29 Sep 2010 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 29 September 2010
27 Sep 2010 AD01 Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 27 September 2010
02 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
29 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 May 2010