- Company Overview for MONIK LIMITED (05460210)
- Filing history for MONIK LIMITED (05460210)
- People for MONIK LIMITED (05460210)
- More for MONIK LIMITED (05460210)
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) |
---|---|---|---|
24 Feb 2024 | AA | Micro company accounts made up to 24 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 24 May 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 24 May 2021 | |
23 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 May 2021 | AA | Micro company accounts made up to 24 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 24 May 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 Feb 2019 | AA | Micro company accounts made up to 24 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 Feb 2018 | AA | Micro company accounts made up to 24 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 Feb 2017 | AA | Micro company accounts made up to 24 May 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AA | Micro company accounts made up to 24 May 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH03 | Secretary's details changed for Maya Asenova Antova on 20 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 88 Thamesbank Place London SE28 8PT to 87 Douglas Road Maidstone Kent ME16 8ER on 15 June 2015 |