DELICIOUS MONSTERS LIMITED

42 Upper Grosvenor Street, London, W1K 2NH, England
StatusDISSOLVED
Company No.07831453
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 6 months, 8 days

SUMMARY

DELICIOUS MONSTERS LIMITED is an dissolved private limited company with number 07831453. It was incorporated 12 years, 8 months, 10 days ago, on 01 November 2011 and it was dissolved 1 year, 6 months, 8 days ago, on 03 January 2023. The company address is 42 Upper Grosvenor Street, London, W1K 2NH, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-09

Old address: 20 - 22 Wenlock Road London N1 7GU England

New address: 42 Upper Grosvenor Street London W1K 2NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ocean Tax Limited

Termination date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chloe Alexandra Cramer

Notification date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mrs Karen Cramer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chloe Alexandra Cramer

Appointment date: 2018-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-20

Officer name: Ocean Tax Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 8 Well Road Hampstead London NW3 1LH

New address: 20 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ocean Tax Limited

Appointment date: 2014-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Cramer

Termination date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLECTICA OF LUDLOW LTD

6 ST MARY'S MEWS,LUDLOW,SY8 1FG

Number:10099362
Status:ACTIVE
Category:Private Limited Company

FRY & COMPANY (PORTERS) LTD

52 MORETON STREET,,SW1V 2PB

Number:02779713
Status:ACTIVE
Category:Private Limited Company

GEMINI COFFEE LTD

THE OVAL,LEICESTER,LE1 7EA

Number:06651027
Status:ACTIVE
Category:Private Limited Company

I.BILLINGTON SURVEYING SERVICES LTD

7 CENTRE COURT,HALESOWEN,B63 3EB

Number:04478473
Status:ACTIVE
Category:Private Limited Company

OAST HOUSE FARM SNACKS LTD

THE OFFICE MIDDLETON COMMON FARM,HASSOCKS,BN6 8SF

Number:08803401
Status:ACTIVE
Category:Private Limited Company

THB CRAFT TRADING CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08752548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source