- Company Overview for MONNIE LIMITED (08836699)
- Filing history for MONNIE LIMITED (08836699)
- People for MONNIE LIMITED (08836699)
- More for MONNIE LIMITED (08836699)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Nov 2019 | AP01 | Appointment of Ms Agnes Scott Mabel Gough as a director on 14 November 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Anthony Michael Wood as a director on 16 September 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Agnes Gough as a director on 15 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Anthony Michael Wood as a director on 11 July 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
01 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Oct 2016 | AR01 |
Annual return made up to 8 January 2016. List of shareholders has changed
Statement of capital on 2016-10-20
|
|
20 Oct 2016 | RT01 | Administrative restoration application | |
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | SH02 | Sub-division of shares on 25 August 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-05-30
|