- Company Overview for MONITISE LIMITED (06011822)
- Filing history for MONITISE LIMITED (06011822)
- People for MONITISE LIMITED (06011822)
- Charges for MONITISE LIMITED (06011822)
- Insolvency for MONITISE LIMITED (06011822)
- More for MONITISE LIMITED (06011822)
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 Feb 2024 | AD01 | Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 20 February 2024 | |
20 Feb 2024 | LIQ01 | Declaration of solvency | |
20 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr. Craig William Gurney as a director on 13 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Stuart Kevin Forgan as a director on 13 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
22 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Thomas Hunter as a director on 31 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr. Stuart Kevin Forgan as a director on 30 September 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr. Ali Baninajar as a director on 30 September 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Richard Simon Waller as a director on 30 September 2022 | |
24 Aug 2022 | AA | Full accounts made up to 31 December 2020 | |
10 May 2022 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on 10 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
25 Mar 2022 | PSC07 | Cessation of Fiserv Uk Limited as a person with significant control on 16 September 2021 | |
25 Mar 2022 | PSC02 | Notification of Fiserv (Europe) Limited as a person with significant control on 16 September 2021 | |
11 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|
|
05 Jul 2021 | PSC05 | Change of details for Fiserv Uk Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 |