Advanced company searchLink opens in new window

MUNDAYS COMPANY SECRETARIES LIMITED

Company number 03917007

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2022 TM01 Termination of appointment of Victor Ernest Barker as a director on 11 November 2021
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
24 Nov 2021 TM01 Termination of appointment of David Patrick Irving as a director on 11 November 2021
24 Nov 2021 TM01 Termination of appointment of David Ian Willis as a director on 11 November 2021
24 Nov 2021 TM01 Termination of appointment of Michael Paul Nixon as a director on 11 November 2021
24 Nov 2021 TM01 Termination of appointment of Kevin Patrick Healy as a director on 11 November 2021
24 Nov 2021 TM01 Termination of appointment of Neale Alan Andrews as a director on 11 November 2021
24 Nov 2021 AP01 Appointment of Mrs Kate Louise Lewis as a director on 11 November 2021
24 Nov 2021 AP01 Appointment of Mr David Andrew Beech as a director on 11 November 2021
19 Mar 2021 AP01 Appointment of Mr Michael Paul Nixon as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr David Ian Willis as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr David Patrick Irving as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Kevin Patrick Healy as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Victor Ernest Barker as a director on 19 March 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Jul 2019 TM01 Termination of appointment of Valerie Ann Toon as a director on 30 June 2019
10 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Jan 2019 PSC05 Change of details for Mundays Trustee Services Limited as a person with significant control on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018