Advanced company searchLink opens in new window

MONEY GAP LTD

Company number 06617413

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)
09 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
08 Oct 2020 LIQ01 Declaration of solvency
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
17 Sep 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
15 Sep 2020 DS02 Withdraw the company strike off application
19 Aug 2020 MR04 Satisfaction of charge 1 in full
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
26 Jun 2019 AD02 Register inspection address has been changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
20 Mar 2018 PSC01 Notification of Michal Brodsky as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of Avner Brodsky as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016