Advanced company searchLink opens in new window

MONKEY VENTURES LIMITED

Company number 04076559

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2015 DS01 Application to strike the company off the register
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
11 Sep 2014 TM01 Termination of appointment of David William Oldfield as a director on 29 August 2014
03 Dec 2013 AP01 Appointment of David William Oldfield as a director
03 Dec 2013 AP01 Appointment of Sarah Felicity Cooper as a director
03 Dec 2013 TM01 Termination of appointment of Gareth Neame as a director
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 TM01 Termination of appointment of David Guppy as a director
15 Jan 2013 TM01 Termination of appointment of Jeremy Miles as a director
04 Jan 2013 CH01 Director's details changed for David Roland Guppy on 24 December 2012
28 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for William Alexander Macdonald on 21 May 2012
28 Sep 2012 AD03 Register(s) moved to registered inspection location
28 Sep 2012 AD02 Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB
07 Sep 2012 CH01 Director's details changed for Michael Edelstein on 1 July 2012
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 CH01 Director's details changed for David Peter Granger on 24 December 2011
29 Aug 2012 CH01 Director's details changed for David Roland Guppy on 29 December 2011
29 Aug 2012 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012