- Company Overview for ADMONSTERS UK LIMITED (06822232)
- Filing history for ADMONSTERS UK LIMITED (06822232)
- People for ADMONSTERS UK LIMITED (06822232)
- Charges for ADMONSTERS UK LIMITED (06822232)
- Insolvency for ADMONSTERS UK LIMITED (06822232)
- More for ADMONSTERS UK LIMITED (06822232)
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) |
---|---|---|---|
12 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2014 | L64.07 | Completion of winding up | |
26 Mar 2014 | COCOMP | Order of court to wind up | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | TM01 | Termination of appointment of Thomas O'neill as a director on 19 July 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2010 | AD01 | Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
01 Sep 2009 | 88(2) | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
01 Sep 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
30 Mar 2009 | 288a | Director appointed thomas o'neill | |
30 Mar 2009 | 288a | Director appointed bowen dwelle | |
23 Feb 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
23 Feb 2009 | 288b | Appointment terminated director dunstana davies | |
18 Feb 2009 | NEWINC | Incorporation |