ROISIN MONNINGTON CONSULTING LIMITED

Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.08209426
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution12 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

ROISIN MONNINGTON CONSULTING LIMITED is an dissolved private limited company with number 08209426. It was incorporated 11 years, 9 months, 2 days ago, on 11 September 2012 and it was dissolved 4 years, 9 months, 1 day ago, on 12 September 2019. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2017-08-07

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: The Carriage House Mill Street Maidstone Kent ME15 6YE

Old address: 19 Green Bank London N12 8AS

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2014

Action Date: 01 Nov 2014

Category: Address

Type: AD01

Old address: 1 Lucas House Albion Avenue London SW8 2AD United Kingdom

New address: 19 Green Bank London N12 8AS

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS NDT LIMITED

68 BLACKTHORNE AVENUE,ELLESMERE PORT,CH66 2XA

Number:11748687
Status:ACTIVE
Category:Private Limited Company

BURTON RECRUITMENT LIMITED

7 CROMWELL WAY,PRESTON,PR1 9SB

Number:09423229
Status:ACTIVE
Category:Private Limited Company

LUCIDITY SERVICES (BANBURY) LIMITED

10 MANOR PARK,BANBURY,OX16 3TB

Number:07921936
Status:ACTIVE
Category:Private Limited Company

MANSYS UK LIMITED

5A ANTLER COMPLEX BRUNTCLIFFE WAY,LEEDS,LS27 0JG

Number:06253491
Status:ACTIVE
Category:Private Limited Company

RAIL BENTLEY LTD

UNIT A15, CHAMPIONS BUSINESS PARK, KENWRIGHT & CO,WIRRAL,CH49 0AB

Number:11174055
Status:ACTIVE
Category:Private Limited Company

SCAFF LAB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11971131
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