- Company Overview for MONKEY COOKIES LTD (10313234)
- Filing history for MONKEY COOKIES LTD (10313234)
- People for MONKEY COOKIES LTD (10313234)
- Charges for MONKEY COOKIES LTD (10313234)
- Insolvency for MONKEY COOKIES LTD (10313234)
- More for MONKEY COOKIES LTD (10313234)
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
|
|
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
|
|
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 |