- Company Overview for MONTH 5 LTD (10114793)
- Filing history for MONTH 5 LTD (10114793)
- People for MONTH 5 LTD (10114793)
- More for MONTH 5 LTD (10114793)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2024 | DS01 | Application to strike the company off the register | |
17 Jun 2024 | CH01 | Director's details changed for Mr John Nigel White on 10 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 17 June 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Aug 2018 | PSC07 | Cessation of John Nigel White as a person with significant control on 1 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | PSC01 | Notification of Brian Anthony Eaton as a person with significant control on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Brian Anthony Eaton as a director on 1 August 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mr John Nigel White as a person with significant control on 29 November 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|