MONO URBAN SPACE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Liquidators' statement of receipts and payments to 2025-01-19 |
06/02/246 February 2024 | Liquidators' statement of receipts and payments to 2024-01-19 |
08/06/238 June 2023 | Termination of appointment of Simon Christopher Dunning as a director on 2022-08-19 |
23/03/2323 March 2023 | Liquidators' statement of receipts and payments to 2023-01-19 |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Appointment of a voluntary liquidator |
25/01/2225 January 2022 | Statement of affairs |
25/01/2225 January 2022 | Registered office address changed from 52 Gipsy Hill London SE19 1NL England to 41 Greek Street Stockport SK3 8AX on 2022-01-25 |
25/01/2225 January 2022 | Resolutions |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 14 FOX HILL UPPER NORWOOD LONDON LONDON SE19 2UU |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY BARBARA DUNNING |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/05/1311 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN DUNNING / 03/05/2011 |
05/07/115 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DUNNING / 03/05/2011 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 57 LANERCOST ROAD BRIXTON LONDON SW2 3DR |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/07/103 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DUNNING / 03/05/2010 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB |
07/07/097 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
01/03/081 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
03/05/073 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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