- Company Overview for MONEY MART LTD (08963903)
- Filing history for MONEY MART LTD (08963903)
- People for MONEY MART LTD (08963903)
- Insolvency for MONEY MART LTD (08963903)
- More for MONEY MART LTD (08963903)
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
|
|
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 |