Advanced company searchLink opens in new window

MONET BRANDS LIMITED

Company number 05623069

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2010 TM01 Termination of appointment of Peter Bullen as a director
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2010 DS01 Application to strike the company off the register
05 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1,000
05 Jan 2010 CH01 Director's details changed for Mr Clive Baron Saron on 5 January 2010
05 Jan 2010 CH03 Secretary's details changed for Mr Peter John Bullen on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr Paul Keith Beard on 5 January 2010
05 Jan 2010 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 5 January 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2007
01 Dec 2009 AP01 Appointment of Mr Peter John Bullen as a director
12 Mar 2009 363a Return made up to 15/11/08; full list of members
12 Mar 2009 190 Location of debenture register
12 Mar 2009 353 Location of register of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN
11 Mar 2009 288c Director's Change of Particulars / clive saron / 11/03/2009 / HouseName/Number was: , now: 43; Street was: 43 acacia road, now: acacia road; Post Town was: london, now: ; Region was: , now: london; Country was: , now: uk
11 Mar 2009 288c Director's Change of Particulars / paul beard / 11/03/2009 / Title was: , now: mr; HouseName/Number was: , now: breach farmhouse; Street was: breach farmhouse breach lane, now: breach lane; Country was: , now: uk
11 Mar 2009 288c Secretary's Change of Particulars / peter bullen / 11/03/2009 / HouseName/Number was: , now: 14A; Street was: 14A updown hill, now: updown hill; Country was: , now: uk
13 Mar 2008 288b Appointment Terminated Director andrew whitney
27 Nov 2007 363s Return made up to 15/11/07; change of members
27 Nov 2007 363(288) Director's particulars changed
25 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Aug 2007 288a New director appointed
12 Jun 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
03 Jun 2007 288a New secretary appointed