THE RED MONKEY MARKETING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
22/09/2322 September 2023 | Application to strike the company off the register |
04/08/234 August 2023 | Confirmation statement made on 2023-07-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-21 with updates |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
24/04/2024 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
29/05/1929 May 2019 | CHANGE PERSON AS SECRETARY |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 6 ABBEY HILL CLOSE WINCHESTER HAMPSHIRE SO23 7AZ |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
20/11/1720 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/08/1519 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
17/09/1417 September 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
16/08/1316 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/08/1210 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 TRINITY GARDENS WINCHESTER SO238DD ENGLAND |
26/09/1126 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/09/1126 September 2011 | COMPANY NAME CHANGED MINISTRY OF FISH MARKETING LIMITED CERTIFICATE ISSUED ON 26/09/11 |
21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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