Advanced company searchLink opens in new window

MONETIC LIMITED

Company number 06981112

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)
16 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 30 June 2017
12 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
23 Sep 2016 AD01 Registered office address changed from Green Tye Farm Cottage Green Tye Much Hadham Hertfordshire SG10 6JJ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 23 September 2016
04 Aug 2016 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Green Tye Farm Cottage Green Tye Much Hadham Hertfordshire SG10 6JJ on 4 August 2016
20 Jul 2016 4.20 Statement of affairs with form 4.19
13 Jul 2016 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 July 2016
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,000
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,000
10 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,000
02 Apr 2012 TM01 Termination of appointment of Julian Harvey as a director
15 Mar 2012 AP01 Appointment of Mr John Aden as a director
23 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011