MONAS PANTRY LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from Flat 1, Burston House Pittville Circus Cheltenham GL52 2PU England to Flat 3, Oliver House New Road Evesham WR11 2NG on 2024-03-14

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Notification of Thomas John Philip Bayley as a person with significant control on 2022-11-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

16/03/2316 March 2023 Change of details for Ms Mona Walton as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Director's details changed for Mr Thomas Bayley on 2023-03-15

View Document

16/03/2316 March 2023 Change of details for Mr Daniel Walton as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Cessation of Chukka Labs Ltd as a person with significant control on 2022-11-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAYLEY / 30/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAYLEY / 18/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM SUITE 4, 19 YORK STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EH ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 100 PURE OFFICES PLATO CLOSE, TACHBROOK PARK WARWICKSHIRE, LEAMINGTON SPA CV34 6WE ENGLAND

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BAYLEY / 27/03/2017

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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