SERVICE MONKEY LTD

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O PARTNERS IN ENTERPRISE LTD FIRST FLOOR OFFICE 5 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG ENGLAND

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM DEMAR HOUSE CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS ENGLAND

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM THE LEADENHALL BUILDING 122 LEADENHALL STREET CITY OF LONDON EC3V 4AB ENGLAND

View Document

28/06/1928 June 2019 21/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

13/05/1913 May 2019 PREVEXT FROM 30/09/2018 TO 21/03/2019

View Document

21/03/1921 March 2019 Annual accounts for year ending 21 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN COOK

View Document

11/03/1911 March 2019 CESSATION OF NATHAN COOK AS A PSC

View Document

09/03/199 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB STURGESS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ROB STURGESS

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR NATHAN COOK

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GIBSON

View Document

20/06/1820 June 2018 CESSATION OF STUART ALAN GIBSON AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN COOK

View Document

21/09/1721 September 2017 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