- Company Overview for MONEYSPYDER CONSULTING LIMITED (08221795)
- Filing history for MONEYSPYDER CONSULTING LIMITED (08221795)
- People for MONEYSPYDER CONSULTING LIMITED (08221795)
- More for MONEYSPYDER CONSULTING LIMITED (08221795)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | AD01 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 1 West Lodge Bury Court Farm Bentley Surrey GU10 5LY on 9 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
20 Sep 2012 | CH01 | Director's details changed for Mr James David Spicer Aston on 20 September 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Mr James David Spicer Aston on 20 September 2012 | |
20 Sep 2012 | NEWINC | Incorporation |