- Company Overview for MADS MONKEYS HOLDINGS LIMITED (09327102)
- Filing history for MADS MONKEYS HOLDINGS LIMITED (09327102)
- People for MADS MONKEYS HOLDINGS LIMITED (09327102)
- More for MADS MONKEYS HOLDINGS LIMITED (09327102)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2015
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 November 2015
|
|
09 Mar 2017 | SH03 | Purchase of own shares. | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
16 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
04 May 2016 | TM01 | Termination of appointment of Stephen Philip Johnston as a director on 15 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Mark David Bamforth as a director on 1 January 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Anil Kumar Sharma as a director on 1 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Nov 2015 | AD01 | Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom to Unit 16 Glenmore Business Park Ely Road Waterbeach Cambridgeshire CB25 9FX on 30 November 2015 | |
18 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
17 Sep 2015 | CERTNM |
Company name changed jps cycles (uk) LIMITED\certificate issued on 17/09/15
|
|
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|