Advanced company searchLink opens in new window

MONEDERO HOLDING LTD

Company number 11240279

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 PSC04 Change of details for Mr. Christian Michael Scheibener as a person with significant control on 17 May 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
17 May 2021 PSC01 Notification of Christian Michael Scheibener as a person with significant control on 17 May 2021
17 May 2021 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 17 May 2021
17 May 2021 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 17 May 2021
17 May 2021 PSC07 Cessation of Jochen Huels as a person with significant control on 17 May 2021
18 Mar 2021 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 18 March 2021
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Mar 2019 PSC04 Change of details for Mr Jochen Huels as a person with significant control on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr. Jochen Franz Matthias Huels on 7 March 2019
07 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted