ALL THINGS MONEY LIMITED

9 Portland Street, Manchester, M1 3BE, England
StatusDISSOLVED
Company No.07956644
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

ALL THINGS MONEY LIMITED is an dissolved private limited company with number 07956644. It was incorporated 12 years, 3 months, 28 days ago, on 20 February 2012 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 8 st. John Street Manchester M3 4DU England

Change date: 2020-02-25

New address: 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence James O'neil

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: C/O C/O Millbank Edge Llp St Andrews House 62 Bridge Street Manchester M3 3BW

New address: 8 st. John Street Manchester M3 4DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-07-24

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRODERICK ENGINEERING SERVICES LIMITED

2 BEWLEY CRESCENT, LACOCK,WILTSHIRE,SN15 2PL

Number:04648297
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE MR LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:04372535
Status:ACTIVE
Category:Private Limited Company
Number:CE004871
Status:ACTIVE
Category:Charitable Incorporated Organisation

EUROCHOICE LIMITED

CONTINENTAL HOUSE,WEMBLEY,HA0 4LY

Number:06761601
Status:ACTIVE
Category:Private Limited Company

SAVAGE LTD

ERONBROOK,RICHMOND,DL10 4SN

Number:06915466
Status:ACTIVE
Category:Private Limited Company

THE FOXES (NEWTON) LIMITED

HAINES WATTS LIVERPOOL LTD 3RD FLOOR, PACIFIC CHAMBERS,,LIVERPOOL,L2 5QQ

Number:10789181
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