MONAX CREATIVE SPACES LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2221 January 2022 Registered office address changed from Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-01-21

View Document

14/06/2114 June 2021 Registered office address changed from 131 Horton Hill Epsom KT19 8SY to Glade House 52-54 Carter Lane London EC4V 5EF on 2021-06-14

View Document

06/07/206 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/07/206 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 131 HORTON HILL EPSOM SURREY KT19 8SY

View Document

06/07/206 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNETT / 20/04/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

14/07/1614 July 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 20 ELGIN ROAD WALLINGTON SURREY SM6 8RE ENGLAND

View Document

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

View Accounts

10/04/1510 April 2015 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