BIG RED MONKEY LIMITED
Status | DISSOLVED |
Company No. | 06330820 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2019 |
Years | 5 years, 21 days |
SUMMARY
BIG RED MONKEY LIMITED is an dissolved private limited company with number 06330820. It was incorporated 16 years, 10 months, 4 days ago, on 01 August 2007 and it was dissolved 5 years, 21 days ago, on 15 May 2019. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Hove, BN3 4AN, East Sussex.
Company Fillings
Liquidation compulsory return final meeting
Date: 15 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
New address: 16-17 Boundary Road Hove East Sussex BN3 4AN
Change date: 2018-12-13
Old address: Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
Documents
Liquidation compulsory winding up progress report
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 28 Feb 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 18/12/2016
Documents
Liquidation miscellaneous
Date: 15 Mar 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report brought down to 18 december 2015
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Old address: Chantrey Vellacott Dfk Llp Russell Square House Russell Square House 10-12 London WC1B 5LF
New address: Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
Change date: 2015-09-30
Documents
Liquidation miscellaneous
Date: 25 Feb 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 18/12/2014
Documents
Liquidation miscellaneous
Date: 19 Feb 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators' progress report 19/12/12 - 18/12/13
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: 41 Brompton Drive Maidenhead Berkshire SL6 6SP
Change date: 2013-01-17
Documents
Liquidation compulsory appointment liquidator
Date: 16 Jan 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation disclaimer notice
Date: 01 Aug 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation compulsory winding up order
Date: 22 Mar 2012
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Gazette filings brought up to date
Date: 11 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Gazette filings brought up to date
Date: 14 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dianne colman
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed wilcox wellington
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 12 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boric LIMITED\certificate issued on 12/09/07
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
71 WORCESTER COURT,PORTH,CF39 8JU
Number: | 07251606 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY MECHANICAL SERVICES LIMITED
1 THE PINES,COOKSTOWN,BT80 8RB
Number: | NI635987 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL,ABERDEEN,AB12 5GN
Number: | SC153675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11756781 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN
Number: | 08553779 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 11119430 |
Status: | ACTIVE |
Category: | Private Limited Company |