- Company Overview for AT MONITOR LIMITED (06746354)
- Filing history for AT MONITOR LIMITED (06746354)
- People for AT MONITOR LIMITED (06746354)
- Charges for AT MONITOR LIMITED (06746354)
- Insolvency for AT MONITOR LIMITED (06746354)
- More for AT MONITOR LIMITED (06746354)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | TM02 | Termination of appointment of Dorothy Joyce Kay as a secretary on 19 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to Warren Place Birch Vale Cobham Surrey KT11 2PX on 24 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Dorothy Joyce Kay as a director on 19 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of David Peter Hughes as a director on 19 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
23 Dec 2021 | AM21 | Notice of end of Administration | |
29 Jul 2021 | AM10 | Administrator's progress report | |
14 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
19 Feb 2021 | AM10 | Administrator's progress report | |
27 Nov 2020 | AM19 | Notice of extension of period of Administration | |
24 Jul 2020 | AM10 | Administrator's progress report | |
27 Feb 2020 | AM03 | Statement of administrator's proposal | |
26 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
12 Feb 2020 | AM03 | Statement of administrator's proposal | |
11 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
07 Jan 2020 | AD01 | Registered office address changed from 26 the Park Ealing London W5 5NL to Office D Beresford House Town Quay Southampton SO14 2AQ on 7 January 2020 | |
06 Jan 2020 | AM01 | Appointment of an administrator | |
06 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | MR08 | Registration of charge 067463540002, created on 23 October 2019 without deed | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|