THE MONITOR SHOP (UK) LTD
Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/02/254 February 2025 | Return of final meeting in a creditors' voluntary winding up |
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-11-02 |
27/12/2327 December 2023 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27 |
30/11/2330 November 2023 | Liquidators' statement of receipts and payments to 2023-11-02 |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Registered office address changed from 40 Brookhill Street Stapleford Nottingham NG9 7BS England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-11-11 |
11/11/2211 November 2022 | Appointment of a voluntary liquidator |
11/11/2211 November 2022 | Resolutions |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, SECRETARY CRAIG DODD |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 574 CARLTON ROAD NOTTINGHAM NG3 7AB |
14/02/1914 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE INGERS |
29/12/1529 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/12/146 December 2014 | DIRECTOR APPOINTED MR STEVE INGERS |
06/12/146 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 26 October 2013 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O CRAMAR LTD 4 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT UNITED KINGDOM |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM OFFICE 7 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O OFFICE 7 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT UNITED KINGDOM |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAINTY / 20/10/2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DODD / 20/10/2011 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O CRAMAR LTD MERRIMAN BUILDING WHITELEY ROAD RIPLEY DERBYSHIRE DE5 3QL ENGLAND |
01/11/111 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/10/1026 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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