CONFUZED MONKEY LTD

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
25 CROSS GATES CLOSE
BRACKNELL
BERKSHIRE
RG12 9TY
UNITED KINGDOM

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LARTER / 11/04/2014

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/12/1127 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/03/1113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LARTER / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY SHAO LEONG

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND

View Document

26/05/0926 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 S80A AUTH TO ALLOT SEC 02/03/07

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company