Advanced company searchLink opens in new window

MONETAFLEX LIMITED

Company number 09141916

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
13 Nov 2017 CH01 Director's details changed for Mr Michael Charles Eagleton on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 6-8 Freeman Street Grimsby DN32 7AA on 13 November 2017
13 Oct 2017 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
01 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Nov 2016 TM01 Termination of appointment of Simbarashe Chiguma as a director on 4 November 2016
25 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 144.081
19 Nov 2015 AP04 Appointment of Wnl Limited as a secretary on 19 November 2015
22 Oct 2015 SH02 Sub-division of shares on 14 September 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ord shares of £0.01 be sub-divided into ord shares of 0.0001 each 14/09/2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ord shares of £0.01 be sub-divided into ord shares of 0.0001 each 19/09/2015
14 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 114.99
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted