- Company Overview for MONKEY LAKE LIMITED (08556713)
- Filing history for MONKEY LAKE LIMITED (08556713)
- People for MONKEY LAKE LIMITED (08556713)
- More for MONKEY LAKE LIMITED (08556713)
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 2017 | PSC01 | Notification of Dominic William Nieper as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
19 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
28 Aug 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
Statement of capital on 2014-12-19
|
|
12 Aug 2014 | CH01 | Director's details changed for Ms Dee Thomsen on 20 January 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Dominic William Nieper on 20 January 2014 | |
05 Jun 2013 | NEWINC |
Incorporation
|