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

Monsoon Designs Limited

Documents

Total Documents34
Total Pages123

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off
17 December 2019First Gazette notice for compulsory strike-off
24 December 2018Accounts for a dormant company made up to 31 March 2018
23 November 2018Confirmation statement made on 27 September 2018 with no updates
13 November 2017Micro company accounts made up to 31 March 2017
13 November 2017Micro company accounts made up to 31 March 2017
9 October 2017Confirmation statement made on 27 September 2017 with no updates
9 October 2017Confirmation statement made on 27 September 2017 with no updates
13 January 2017Registered office address changed from 32 Offley Road Sandbach Cheshire CW11 1GY England to Highways the Green Sarratt Rickmansworth WD3 6AT on 13 January 2017
13 January 2017Registered office address changed from 32 Offley Road Sandbach Cheshire CW11 1GY England to Highways the Green Sarratt Rickmansworth WD3 6AT on 13 January 2017
1 October 2016Confirmation statement made on 27 September 2016 with updates
1 October 2016Confirmation statement made on 27 September 2016 with updates
1 June 2016Micro company accounts made up to 31 March 2016
1 June 2016Micro company accounts made up to 31 March 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
25 October 2015Registered office address changed from Rosepatch Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8LP to 32 Offley Road Sandbach Cheshire CW11 1GY on 25 October 2015
25 October 2015Registered office address changed from Rosepatch Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8LP to 32 Offley Road Sandbach Cheshire CW11 1GY on 25 October 2015
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Director's details changed for Miss Kathy White on 11 October 2013
29 September 2014Director's details changed for Miss Kathy White on 11 October 2013
27 September 2014Director's details changed for Miss Kathy White on 11 October 2013
27 September 2014Director's details changed for Miss Kathy White on 11 October 2013
27 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014
27 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014
17 November 2013Registered office address changed from 190B Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG United Kingdom on 17 November 2013
17 November 2013Registered office address changed from 190B Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG United Kingdom on 17 November 2013
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing