Advanced company searchLink opens in new window

MONITISE AFRICA (UK) LIMITED

Company number 06750077

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Sep 2016 AD01 Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
16 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for bradley petzer
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 TM01 Termination of appointment of a director
01 Dec 2015 AP03 Appointment of Mr Thomas Arthur Spurgeon as a secretary on 7 September 2015
01 Dec 2015 TM01 Termination of appointment of Bradley Mark Petzer as a director on 30 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/12/2015
01 Dec 2015 TM02 Termination of appointment of Priyanka Vijay Anand as a secretary on 7 September 2015
22 May 2015 TM01 Termination of appointment of Peter Greig Radcliffe as a director on 1 May 2015
11 Feb 2015 AA Full accounts made up to 30 June 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Thomas Arthur Spurgeon on 27 August 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
05 Feb 2014 AP03 Appointment of Mrs Priyanka Vijay Anand as a secretary on 24 January 2014
31 Jan 2014 TM02 Termination of appointment of Thomas Spurgeon as a secretary on 24 January 2014
27 Jan 2014 AP01 Appointment of Mr Bradley Mark Petzer as a director on 24 January 2014
09 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
05 Mar 2013 AP01 Appointment of Mr. Thomas Arthur Spurgeon as a director on 18 February 2013
22 Feb 2013 TM01 Termination of appointment of Nicholas Charles Fraser Taylor as a director on 31 December 2012