Advanced company searchLink opens in new window

ADMONSTERS UK LIMITED

Company number 06822232

Filter by category

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)
12 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 L64.07 Completion of winding up
26 Mar 2014 COCOMP Order of court to wind up
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2012 TM01 Termination of appointment of Thomas O'neill as a director on 19 July 2012
05 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010
10 Nov 2010 AD01 Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2010 AD01 Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
01 Sep 2009 88(2) Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\
01 Sep 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
30 Mar 2009 288a Director appointed thomas o'neill
30 Mar 2009 288a Director appointed bowen dwelle
23 Feb 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
23 Feb 2009 288b Appointment terminated director dunstana davies
18 Feb 2009 NEWINC Incorporation