- Company Overview for THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED (11154920)
- Filing history for THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED (11154920)
- People for THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED (11154920)
- Insolvency for THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED (11154920)
- More for THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED (11154920)
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) |
---|---|---|---|
19 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2020 | |
20 Mar 2019 | AD01 | Registered office address changed from Moss Rose Moss Rose Alderley Edge SK9 7LD England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 March 2019 | |
18 Mar 2019 | LIQ02 | Statement of affairs | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 30 June 2019 | |
09 Apr 2018 | PSC02 | Notification of Zeal Management Limited as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Simon Keith Hood as a person with significant control on 9 April 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Moss Rose Moss Rose Alderley Edge SK9 7LD on 6 February 2018 | |
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|