Advanced company searchLink opens in new window

MONURIKI SALES & MARKETING LIMITED

Company number 08514566

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
16 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
05 Jan 2016 TM01 Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
07 Jul 2015 AA Accounts for a small company made up to 28 February 2015
07 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
10 Mar 2015 TM01 Termination of appointment of Simon Quentin Brown as a director on 19 January 2015
22 Feb 2015 TM01 Termination of appointment of John Hugh Edwards as a director on 19 January 2015
22 Feb 2015 TM01 Termination of appointment of Simon James Taylor as a director on 19 January 2015
22 Feb 2015 TM01 Termination of appointment of Michael Charles Hardy as a director on 19 January 2015
20 Feb 2015 AP01 Appointment of Andrea Pozzi as a director on 19 January 2015
20 Feb 2015 AP01 Appointment of Mark Boulos as a director on 19 January 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 100.00
19 Feb 2015 TM01 Termination of appointment of John Robert Ratcliffe as a director on 19 January 2015
19 Feb 2015 AD01 Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND on 19 February 2015
11 Feb 2015 AP01 Appointment of Elizabeth Charlotte Hodgins as a director on 19 January 2015
28 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 95
28 May 2014 CH01 Director's details changed for Mr Simon James Taylor on 1 April 2014
28 May 2014 CH01 Director's details changed for John Robert Ratcliffe on 1 April 2014
28 May 2014 CH01 Director's details changed for Mr Simon Quentin Brown on 1 April 2014
28 May 2014 CH01 Director's details changed for Mr Michael Charles Hardy on 1 April 2014
28 May 2014 CH01 Director's details changed for Mr John Hugh Edwards on 1 April 2014
28 May 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association