MONA MASSAGE LIMITED

Kemp House Kemp House, London, EC1V 2NX
StatusDISSOLVED
Company No.08390405
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

MONA MASSAGE LIMITED is an dissolved private limited company with number 08390405. It was incorporated 11 years, 3 months, 22 days ago, on 06 February 2013 and it was dissolved 3 years, 4 months, 9 days ago, on 19 January 2021. The company address is Kemp House Kemp House, London, EC1V 2NX.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Apr 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Istvan Nemeth

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Balazs Molnar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Istvan Nemeth

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 05 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 24 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Balazs Molnar

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Istvan Nemeth

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: Flat 1 Ambleside House 70 Ambleside Drive Southend-on-Sea Essex SS1 2UT England

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRACULA RESTAURANT LTD

129 HIGH STREET,LONDON,NW10 4TR

Number:07971530
Status:ACTIVE
Category:Private Limited Company

GREENFIELD SERVICES (SOUTHERN) LIMITED

AD5 LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS

Number:03397418
Status:ACTIVE
Category:Private Limited Company

JJM SURFACING LTD

28 MAGNESS CRESCENT,WALSALL,WV12 4QW

Number:11447021
Status:ACTIVE
Category:Private Limited Company

LIONGRASS LIMITED

98 HEATHERSIDE ROAD,EPSOM,KT19 9QT

Number:11222177
Status:ACTIVE
Category:Private Limited Company

RECOTHERM LIMITED

UNIT A, ASTWOOD BUSINESS PARK ASTWOOD LANE,REDDITCH,B96 6HH

Number:01916589
Status:ACTIVE
Category:Private Limited Company

TJS HEATING AND GAS ENGINEERS LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:10364866
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