- Company Overview for J MONGER (2012) LIMITED (08424209)
- Filing history for J MONGER (2012) LIMITED (08424209)
- People for J MONGER (2012) LIMITED (08424209)
- More for J MONGER (2012) LIMITED (08424209)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | TM01 | Termination of appointment of Jean Anne Monger as a director on 1 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Jan 2017 | AP01 | Appointment of Mr John Monger as a director on 28 December 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Clive Leonard Harrington as a director on 1 November 2016 | |
31 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Clive Leonard Harrington as a director on 1 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Feb 2016 | AD01 | Registered office address changed from Ferriers Forge Horsehill Horley Surrey RH6 0HN to Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 29 February 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Sep 2015 | TM01 | Termination of appointment of Clive Leonard Harrington as a director on 1 September 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AP01 | Appointment of Mr Clive Leonard Harrington as a director on 30 March 2015 | |
20 Nov 2014 | AD01 | Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL to Ferriers Forge Horsehill Horley Surrey RH6 0HN on 20 November 2014 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | NEWINC |
Incorporation
|