Advanced company searchLink opens in new window

MONETA DEVELOPMENT LTD

Company number 09548472

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
15 May 2019 CH01 Director's details changed for Mr Gareth Alan Vance on 15 May 2019
15 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hewletts Love Lane Petersfield GU31 4BU on 15 May 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
18 Sep 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
20 Jun 2018 TM01 Termination of appointment of Andrew Stephen Ryden as a director on 31 May 2018
20 Jun 2018 PSC07 Cessation of Andrew Stephen Ryden as a person with significant control on 31 May 2018
20 Jun 2018 TM01 Termination of appointment of Ray Moore as a director on 31 May 2018
20 Jun 2018 PSC07 Cessation of Ray Moore as a person with significant control on 31 May 2018
20 Jun 2018 TM01 Termination of appointment of Richard William Bottomley as a director on 31 May 2018
20 Jun 2018 PSC07 Cessation of Richard William Bottomley as a person with significant control on 31 May 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
17 Apr 2018 PSC04 Change of details for Mr Richard William Bottomley as a person with significant control on 17 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 10
08 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2017.
08 Feb 2017 AP01 Appointment of Mr Ray Moore as a director on 20 April 2016
16 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
17 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-17
  • GBP 8