- Company Overview for MONEY&CO. TECHNOLOGY LIMITED (08930919)
- Filing history for MONEY&CO. TECHNOLOGY LIMITED (08930919)
- People for MONEY&CO. TECHNOLOGY LIMITED (08930919)
- More for MONEY&CO. TECHNOLOGY LIMITED (08930919)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2015 | DS01 | Application to strike the company off the register | |
04 Jun 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 Mar 2015 | TM01 | Termination of appointment of Christopher William Lake as a director on 26 January 2015 | |
18 Sep 2014 | TM01 | Termination of appointment of Nichola Jane Higgins as a director on 10 July 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Christopher William Lake as a director on 10 July 2014 | |
14 May 2014 | CH01 | Director's details changed for Mrs Nichola Jane Higgins on 14 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 58 Glentham Road London SW13 9JJ England on 14 April 2014 | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|