MONAS PANTRY LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 29/05/2429 May 2024 | Application to strike the company off the register |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 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 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Notification of Thomas John Philip Bayley as a person with significant control on 2022-11-01 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 16/03/2316 March 2023 | Change of details for Ms Mona Walton as a person with significant control on 2023-03-15 |
| 16/03/2316 March 2023 | Director's details changed for Mr Thomas Bayley on 2023-03-15 |
| 16/03/2316 March 2023 | Change of details for Mr Daniel Walton as a person with significant control on 2023-03-15 |
| 16/03/2316 March 2023 | Cessation of Chukka Labs Ltd as a person with significant control on 2022-11-01 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 08/12/198 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAYLEY / 30/03/2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAYLEY / 18/07/2017 |
| 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 |
| 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 |
| 27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BAYLEY / 27/03/2017 |
| 08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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