MONIX MARKETING LIMITED

Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, Herts
StatusDISSOLVED
Company No.08573012
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

MONIX MARKETING LIMITED is an dissolved private limited company with number 08573012. It was incorporated 10 years, 11 months, 6 days ago, on 17 June 2013 and it was dissolved 4 years, 10 months, 28 days ago, on 25 June 2019. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Warr

Change date: 2019-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-14

Officer name: Simon Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

New address: Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ

Change date: 2019-03-07

Old address: Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon Peter Warr

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN J SINGLETON LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:08170047
Status:ACTIVE
Category:Private Limited Company

CLAIRE 724 LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11960018
Status:ACTIVE
Category:Private Limited Company

COMBE MARTIN SERVICES LTD

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:08113068
Status:ACTIVE
Category:Private Limited Company

INDEPEN LIMITED

FRIESTON GRANGE 15 HOUGH ROAD,GRANTHAM,NG32 3BY

Number:06914574
Status:ACTIVE
Category:Private Limited Company

PROJECT NO 2 LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:10394855
Status:ACTIVE
Category:Private Limited Company

SINGLETON PUBLISHING LTD

UNIT 206 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:09970707
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