Advanced company searchLink opens in new window

MONECOR (LONDON) LIMITED

Company number 00851820

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)
20 Dec 2023 AD01 Registered office address changed from C/O Cork Gully 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023
17 Oct 2023 AUD Auditor's resignation
02 Oct 2023 LIQ MISC INSOLVENCY:certificate of appointment of liquidator
27 Sep 2023 TM01 Termination of appointment of Luca Merolla as a director on 15 September 2023
27 Sep 2023 TM01 Termination of appointment of Saurabh Sharma as a director on 19 September 2023
16 Sep 2023 AD01 Registered office address changed from 26 Finsbury Square Floor 6 London EC2A 1DS England to C/O Cork Gully 6 Snow Hill London EC1A 2AY on 16 September 2023
16 Sep 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-06
16 Sep 2023 LIQ01 Declaration of solvency
04 Aug 2023 MR04 Satisfaction of charge 008518200008 in full
25 Apr 2023 TM01 Termination of appointment of Simon Russell Bird as a director on 13 April 2023
25 Apr 2023 TM01 Termination of appointment of Andriana Antoniades as a director on 18 April 2023
10 Mar 2023 TM02 Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 1 March 2023
24 Jan 2023 AP01 Appointment of Ms Andriana Antoniades as a director on 13 January 2023
23 Jan 2023 TM01 Termination of appointment of Ryan Nettles as a director on 13 January 2023
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • EUR 15,420,522
  • GBP 21,745,459.06543
24 Oct 2022 TM01 Termination of appointment of Maria Francisca Turner as a director on 11 October 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • EUR 15,420,522
  • GBP 19,568,359.06543
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 Sep 2022 TM01 Termination of appointment of John Michael Richford Wilson as a director on 31 August 2022
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • EUR 15,420,522
  • GBP 17,353,539.06543
29 Jul 2022 AP01 Appointment of Maria Francisca Turner as a director on 15 July 2022
29 Jun 2022 RP04SH01 Second filed SH01 - 14/03/22 Statement of Capital eur 15420522 14/03/22 Statement of Capital gbp 10076039.06543
29 Jun 2022 RP04SH01 Second filed SH01 - 29/04/21 Statement of Capital eur 15420522 29/04/21 Statement of Capital gbp 7282795.98543