MONSOON PROPERTIES LTD

Company Documents

DateDescription
15/11/2315 November 2023 Registered office address changed from 246 Langham Road London N15 3NP England to 81 Turnpike Lane London N8 0DY on 2023-11-15

View Document

14/08/2314 August 2023 Registered office address changed from 41 Berwick Road London N22 5QB England to 246 Langham Road London N15 3NP on 2023-08-14

View Document

10/01/2310 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

02/02/222 February 2022 Director's details changed for Kamal Uddin on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Kamal Uddin as a person with significant control on 2022-02-02

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Registered office address changed from 81 Turnpike Lane London N8 0DY England to 41 Berwick Road London N22 5QB on 2021-09-29

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/08/1829 August 2018 CURRSHO FROM 30/08/2017 TO 29/08/2017

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL UDDIN / 01/08/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 2 ALEXANDRA ROAD LONDON N8 0PP

View Document

21/12/1521 December 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 58 CHETWYND ROAD LONDON NW5 1DJ

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED OLIVER STONES LTD CERTIFICATE ISSUED ON 22/08/11

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 30 WILLINGDON ROAD WOOD GREEN LONDON N22 6SB

View Document

19/08/1019 August 2010 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