SEND MONEY 24 LTD

Compass House Chivers Way Compass House Chivers Way, Cambridge, CB24 9AD
StatusDISSOLVED
Company No.07685129
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 6 days

SUMMARY

SEND MONEY 24 LTD is an dissolved private limited company with number 07685129. It was incorporated 12 years, 11 months, 17 days ago, on 28 June 2011 and it was dissolved 5 months, 6 days ago, on 09 January 2024. The company address is Compass House Chivers Way Compass House Chivers Way, Cambridge, CB24 9AD.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Ani Zazian

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ani Zazian

Termination date: 2022-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-07

Officer name: Mr Avetik Mnatsakanyan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Avetik Mnatsakanyan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Avetik Mnatsakanyan

Change date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vladimir Sharko

Cessation date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vladimir Sharko

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Avetik Mnatsakanyan

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mrs Ani Zazian

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vladimir Sharko

Notification date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-10

Psc name: Avetik Mnatsakanyan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-27

Officer name: Avetik Mnatsakanyan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avetik Mnatsakanyan

Termination date: 2015-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-26

Officer name: Mrs Ani Zazian

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ani Zazian

Appointment date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: 92 Holland Road London W14 8BN England

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Avetik Mnatsakanyan

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ani Zazian

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avetik Mnatsakanyan

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ani Zazian

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP11177R
Status:ACTIVE
Category:Industrial and Provident Society

B CONNELL ENGINEERING LTD

57 BAVAN ROAD,NEWRY,BT34 2HT

Number:NI656834
Status:ACTIVE
Category:Private Limited Company

BELRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11199386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAI PRODUCTIONS LIMITED

3 PRESTON PARADE,WHITSTABLE,CT5 4AA

Number:03564618
Status:ACTIVE
Category:Private Limited Company

EURO ARENA LTD

UNIT 2A CANONS YARD INDUSTRIAL ESTATE, STATION ROAD,SWINDON,SN4 7SP

Number:09569190
Status:ACTIVE
Category:Private Limited Company

THE RESTAURANT INSPECTORS LTD

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:07571048
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