Download leads from Nexok and grow your business. Find out more

Monuriki Drinks Limited

Documents

Total Documents67
Total Pages326

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off
6 December 2016Final Gazette dissolved via voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
7 September 2016Application to strike the company off the register
7 September 2016Application to strike the company off the register
5 January 2016Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
5 January 2016Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 125
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 125
7 July 2015Accounts for a small company made up to 28 February 2015
7 July 2015Accounts for a small company made up to 28 February 2015
23 February 2015Termination of appointment of John Hugh Edwards as a director on 19 January 2015
23 February 2015Termination of appointment of Simon James Taylor as a director on 19 January 2015
23 February 2015Termination of appointment of Simon James Taylor as a director on 19 January 2015
23 February 2015Termination of appointment of John Hugh Edwards as a director on 19 January 2015
22 February 2015Appointment of Mark Boulos as a director on 19 January 2015
22 February 2015Termination of appointment of John Robert Ratcliffe as a director on 19 January 2015
22 February 2015Appointment of Mark Boulos as a director on 19 January 2015
22 February 2015Appointment of Andrea Pozzi as a director on 19 January 2015
22 February 2015Appointment of Andrea Pozzi as a director on 19 January 2015
22 February 2015Termination of appointment of John Robert Ratcliffe as a director on 19 January 2015
20 February 2015Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND on 20 February 2015
20 February 2015Termination of appointment of Michael Charles Hardy as a director on 19 January 2015
20 February 2015Termination of appointment of Simon Quentin Brown as a director on 19 January 2015
20 February 2015Termination of appointment of Simon Quentin Brown as a director on 19 January 2015
20 February 2015Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND on 20 February 2015
20 February 2015Termination of appointment of Michael Charles Hardy as a director on 19 January 2015
11 February 2015Appointment of Elizabeth Charlotte Hodgins as a director on 19 January 2015
11 February 2015Appointment of Elizabeth Charlotte Hodgins as a director on 19 January 2015
9 October 2014Director's details changed for John Robert Ratcliffe on 27 September 2014
9 October 2014Director's details changed for Mr Michael Charles Hardy on 27 September 2014
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 125
9 October 2014Director's details changed for Mr Simon James Taylor on 27 September 2014
9 October 2014Director's details changed for Mr Michael Charles Hardy on 27 September 2014
9 October 2014Director's details changed for Mr John Hugh Edwards on 27 September 2014
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 125
9 October 2014Director's details changed for Mr Simon James Taylor on 27 September 2014
9 October 2014Director's details changed for Mr John Hugh Edwards on 27 September 2014
9 October 2014Director's details changed for Mr Simon Quentin Brown on 27 September 2014
9 October 2014Director's details changed for John Robert Ratcliffe on 27 September 2014
9 October 2014Director's details changed for Mr Simon Quentin Brown on 27 September 2014
6 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2014Total exemption small company accounts made up to 28 February 2014
28 May 2014Total exemption small company accounts made up to 28 February 2014
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 125
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 125
14 June 2013Total exemption small company accounts made up to 28 February 2013
14 June 2013Total exemption small company accounts made up to 28 February 2013
22 January 2013Statement of capital following an allotment of shares on 9 December 2012
  • GBP 125
22 January 2013Statement of capital following an allotment of shares on 9 December 2012
  • GBP 125
22 January 2013Appointment of John Robert Ratcliffe as a director
22 January 2013Appointment of John Robert Ratcliffe as a director
22 January 2013Statement of capital following an allotment of shares on 9 December 2012
  • GBP 125
10 December 2012Current accounting period extended from 30 September 2012 to 28 February 2013
10 December 2012Current accounting period extended from 30 September 2012 to 28 February 2013
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
28 September 2012Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA on 28 September 2012
28 September 2012Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA on 28 September 2012
11 July 2012Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 11 July 2012
11 July 2012Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 11 July 2012
11 July 2012Termination of appointment of Robert Emms as a director
11 July 2012Termination of appointment of Robert Emms as a director
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing