MONTHLY FINANCIALS LTD

24 Stanley Avenue, Portsmouth, PO3 6PN, England
StatusDISSOLVED
Company No.10398191
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 7 months, 6 days

SUMMARY

MONTHLY FINANCIALS LTD is an dissolved private limited company with number 10398191. It was incorporated 7 years, 9 months, 16 days ago, on 28 September 2016 and it was dissolved 3 years, 7 months, 6 days ago, on 08 December 2020. The company address is 24 Stanley Avenue, Portsmouth, PO3 6PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Raymond Albert Hutchin

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mrs Vivien Jane Hutchin

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Raymond Albert Hutchin

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mrs Vivien Jane Hutchin

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr Raymond Albert Hutchin

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 22 May 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 23 Ridley Gardens Elsenham Bishops Stortford Herts CM22 6LB England

New address: 24 Stanley Avenue Portsmouth PO3 6PN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Jane Hutchin

Appointment date: 2016-11-15

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA OVERSEAS (UK) LIMITED

2B HADDO STREET,LONDON,SE10 9RN

Number:07798732
Status:ACTIVE
Category:Private Limited Company

CAPE WRATH CHARTERS LIMITED

8 BERVIE ROAD,LAIRG,IV27 4RY

Number:SC215610
Status:ACTIVE
Category:Private Limited Company

G & G TENTS & EVENTS LIMITED

C/O JOHN MURPHY & COMPANY,LANARKSHIRE,G71 8ER

Number:SC281775
Status:ACTIVE
Category:Private Limited Company

ROWED TO HEALTH LIMITED

6 LOWER MALL,LONDON,W6 9DJ

Number:05309625
Status:ACTIVE
Category:Private Limited Company

SNIPERLEY MC LTD

SNIPERLEY HALL,DURHAM,DH1 5RA

Number:08477768
Status:ACTIVE
Category:Private Limited Company

TJC PARTNERSHIP LLP

PARK FARM,HENLEY IN ARDEN,B95 5QB

Number:OC375596
Status:ACTIVE
Category:Limited Liability Partnership

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