Advanced company searchLink opens in new window

MONEY MART LTD

Company number 08963903

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)
15 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 AD01 Registered office address changed from Arion Business Centre Harriet House 118 High Street Erdington Birmingham B23 6BG England to The Old Exchange,234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 September 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-06
28 Aug 2020 LIQ02 Statement of affairs
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC07 Cessation of John William Drury as a person with significant control on 25 June 2020
25 Jun 2020 PSC01 Notification of Abigail Smith as a person with significant control on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of John William Drury as a director on 25 June 2020
25 Jun 2020 AP01 Appointment of Miss Abigail Smith as a director on 25 June 2020
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
01 Jun 2018 TM01 Termination of appointment of Ricci James Cook as a director on 1 May 2018
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Feb 2017 AP01 Appointment of Mr John William Drury as a director on 28 February 2017
09 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Arion Business Centre Harriet House 118 High Street Erdington Birmingham B23 6BG on 9 February 2017
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015