- Company Overview for MONEY EXECS LIMITED (11218321)
- Filing history for MONEY EXECS LIMITED (11218321)
- People for MONEY EXECS LIMITED (11218321)
- Insolvency for MONEY EXECS LIMITED (11218321)
- More for MONEY EXECS LIMITED (11218321)
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) |
---|---|---|---|
15 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
03 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2024 | |
06 Jul 2023 | AD01 | Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 6 July 2023 | |
06 Jul 2023 | LIQ01 | Declaration of solvency | |
06 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 17 November 2022 | |
01 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
16 Mar 2020 | AP03 | Appointment of Mrs Tessa Ingrey-Rix as a secretary on 16 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
09 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
03 Feb 2019 | CH01 | Director's details changed for Mr Myles Ian Rix on 3 February 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 28 January 2019 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|