MONKFEET LTD: Filings
Overview
| Company Name | MONKFEET LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08038522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MONKFEET LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Devonshire House 60 Goswell Rd London EC1M 7AD to 15a Oval Road London NW1 7EA on Oct 03, 2019 | 2 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 2 pages | CS01 | ||||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr. Antonio Mendo Sobreira Borges on May 04, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Max Libbert as a director on May 10, 2018 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Henri Léon Ernest Lambert as a director on Apr 18, 2017 | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr David Max Libbert as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2015
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed amphi h LTD\certificate issued on 06/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0