MONO GLOBAL GROUP LIMITED: Filings
Overview
| Company Name | MONO GLOBAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC296339 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MONO GLOBAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU Scotland to Interpath Advisory 130 st Vincent Street Glasgow G2 5HF on Feb 01, 2022 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Termination of appointment of Ian Henderson Marshall as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 39 pages | AA | ||||||||||
Group of companies' accounts made up to Aug 31, 2019 | 41 pages | AA | ||||||||||
Appointment of Mr Peter Walsh as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Clarke as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Julius Barker as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mark Conacher as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Woods as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Graham Kennedy as a director on Jul 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Conacher as a secretary on Jul 26, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon William Kerr as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gordon William Kerr as a director on Jul 26, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 58 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 36 Culzean House Renfield Street Glasgow Scotland to Culzean House 36 Renfield Street Glasgow G2 1LU on May 18, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 48 Third Floor, St Vincent Street, Glasgow Lanarkshire G2 5TS to 36 Culzean House Renfield Street Glasgow on Feb 27, 2018 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2017 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 7 pages | CS01 | ||||||||||
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