Advanced company searchLink opens in new window

J MONGER (2012) LIMITED

Company number 08424209

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28