MONKEY NUT PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
15/03/2415 March 2024 | Return of final meeting in a members' voluntary winding up |
04/05/234 May 2023 | Liquidators' statement of receipts and payments to 2023-02-28 |
28/04/2228 April 2022 | Liquidators' statement of receipts and payments to 2022-02-28 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
25/01/2125 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | PREVEXT FROM 30/04/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LEWIS |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
02/03/152 March 2015 | ADOPT ARTICLES 19/01/2015 |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR AMY LEWIS |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/12/1411 December 2014 | PREVSHO FROM 31/07/2014 TO 30/04/2014 |
17/09/1417 September 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
04/04/144 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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