GAS MONKEYS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-04-12

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

26/04/1926 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE GOULD

View Document

19/10/1819 October 2018 CESSATION OF CHRISTOPHER DONALD SMITH AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK GOULD / 15/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD SMITH / 01/06/2016

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MARK GOULD / 01/06/2016

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 36A MARKET STREET NEW MILLS HIGH PEAK SK22 4AA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM, 18 SPRINGDALE, BUXTON, DERBYSHIRE, SK17 6DW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK GOULD / 15/10/2012

View Document

27/11/1327 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082525950001

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, UNIT 20 TONGUE LANE INDUSTRIAL ESTATE, DEW POND LANE, BUXTON, DERBYSHIRE, SK17 7LF, UNITED KINGDOM

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

21/01/1321 January 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

29/10/1229 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED BENJAMIN MARK GOULD

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED CHRISTOPHER SMITH

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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