- Company Overview for MONETA DEVELOPMENT LTD (09548472)
- Filing history for MONETA DEVELOPMENT LTD (09548472)
- People for MONETA DEVELOPMENT LTD (09548472)
- More for MONETA DEVELOPMENT LTD (09548472)
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
|
|
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
|
|
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
|
|
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|