Advanced company searchLink opens in new window

MONEYBABA LIMITED

Company number 07335769

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 22 March 2024
03 Jan 2024 LIQ10 Removal of liquidator by court order
04 Jul 2023 600 Appointment of a voluntary liquidator
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
12 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023
10 Aug 2022 LIQ02 Statement of affairs
04 Apr 2022 AD01 Registered office address changed from 27 Hill Street London W1J 5LP England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 4 April 2022
04 Apr 2022 600 Appointment of a voluntary liquidator
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Mar 2021 TM01 Termination of appointment of Frederick Lawrence Chima as a director on 22 February 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 TM01 Termination of appointment of Amit Navinchandra Haria as a director on 12 October 2020
14 Sep 2020 TM01 Termination of appointment of Marcelo Nicolas Barreneche Pascale as a director on 14 September 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 AP01 Appointment of Mr Amit Navinchandra Haria as a director on 17 April 2020
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2019
  • GBP 9.026
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2019
  • GBP 8.900
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 8.774
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2019
  • GBP 8.711
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 9.081972
13 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of ordinary shares 16/10/2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 9.032
20 Nov 2019 AP01 Appointment of Mr Frederick Lawrence Chima as a director on 20 November 2019