- Company Overview for MONCY'S LTD (07057405)
- Filing history for MONCY'S LTD (07057405)
- People for MONCY'S LTD (07057405)
- More for MONCY'S LTD (07057405)
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) |
---|---|---|---|
20 Aug 2019 | BONA | Bona Vacantia disclaimer | |
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Moncy Mathew on 25 October 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Brijit Mary Mathew on 25 October 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
11 Jul 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Brijit Mary Mathew on 26 October 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
25 Nov 2010 | AP01 | Appointment of Brijit Mary Mathew as a director | |
08 Nov 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 8 November 2010 |