Advanced company searchLink opens in new window

MONACO CARS LIMITED

Company number 09677374

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2020 AA01 Previous accounting period shortened from 28 July 2019 to 27 July 2019
20 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA01 Current accounting period shortened from 29 July 2018 to 28 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
22 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
13 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
13 Jul 2017 PSC01 Notification of Emma Grant as a person with significant control on 1 August 2016
13 Jul 2017 PSC04 Change of details for Mr David Alan Herringshaw as a person with significant control on 1 August 2016
06 Apr 2017 AP01 Appointment of Miss Emma Grant as a director on 1 August 2016
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 200
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AP01 Appointment of Mr David Alan Herringshaw as a director on 8 July 2015
25 Apr 2016 SH08 Change of share class name or designation
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 100