Advanced company searchLink opens in new window

MONKEY COOKIES LTD

Company number 10313234

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)
10 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
02 Oct 2021 AD01 Registered office address changed from Begbies Traynor (Central) Llp 8a Carlton Crescent Southampton SO15 2EZ to 5 Prospects House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
21 Nov 2019 TM02 Termination of appointment of Amil Sheikh as a secretary on 4 April 2019
20 Nov 2019 TM01 Termination of appointment of Amil Sheikh as a director on 4 April 2019
29 Apr 2019 AD01 Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley HA9 0HQ England to Begbies Traynor (Central) Llp 8a Carlton Crescent Southampton SO15 2EZ on 29 April 2019
26 Apr 2019 LIQ02 Statement of affairs
26 Apr 2019 600 Appointment of a voluntary liquidator
26 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
18 Jan 2019 CS01 Confirmation statement made on 31 August 2018 with updates
20 Nov 2018 MR01 Registration of charge 103132340001, created on 19 November 2018
09 Nov 2018 AD01 Registered office address changed from C/O Ch Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD England to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley HA9 0HQ on 9 November 2018
09 Nov 2018 AP03 Appointment of Mr Amil Sheikh as a secretary on 9 November 2018
09 Nov 2018 TM02 Termination of appointment of Alexander Trager-Lewis as a secretary on 9 November 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 166
10 Jul 2018 AP01 Appointment of Mr Amil Sheikh as a director on 10 April 2018
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
06 Dec 2016 TM01 Termination of appointment of Michel Danieli as a director on 5 December 2016
11 Nov 2016 AD01 Registered office address changed from 8 Beaufort Road London W5 3EA United Kingdom to C/O Ch Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 11 November 2016
10 Nov 2016 AP03 Appointment of Mr Alexander Trager-Lewis as a secretary on 7 November 2016
10 Nov 2016 TM02 Termination of appointment of Manmohan Gurtata as a secretary on 7 November 2016