Advanced company searchLink opens in new window

MONCY'S LTD

Company number 07057405

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)
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
  • GBP 100
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