- Company Overview for 49 MONUMENT STREET LIMITED (09566042)
- Filing history for 49 MONUMENT STREET LIMITED (09566042)
- People for 49 MONUMENT STREET LIMITED (09566042)
- Charges for 49 MONUMENT STREET LIMITED (09566042)
- Insolvency for 49 MONUMENT STREET LIMITED (09566042)
- More for 49 MONUMENT STREET LIMITED (09566042)
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) |
---|---|---|---|
12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2020 | |
10 Jul 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 10 July 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 49 Monument Street T/a the Rajasthan 1 London EC3R 8BU England to 37 Sun Street London EC2M 2PL on 5 March 2019 | |
02 Mar 2019 | LIQ02 | Statement of affairs | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | PSC01 | Notification of Syeda Kushnoma Begum as a person with significant control on 5 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
13 Nov 2018 | AP01 | Appointment of Miss Syeda Kushnoma Begum as a director on 5 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Mohammed Jalal Ahmed as a director on 5 November 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | PSC07 | Cessation of Mohammed Jalal Ahmed as a person with significant control on 10 January 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ United Kingdom to 49 Monument Street T/a the Rajasthan 1 London EC3R 8BU on 15 December 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Nov 2016 | MR01 | Registration of charge 095660420001, created on 31 October 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|