INK MONKEY LIMITED

C/O CLARK BUSINESS RECOVERY LIMITED C/O CLARK BUSINESS RECOVERY LIMITED, Leeds, LS25 2GH, West Yorkshire
StatusLIQUIDATION
Company No.08640316
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

INK MONKEY LIMITED is an liquidation private limited company with number 08640316. It was incorporated 10 years, 10 months, 10 days ago, on 06 August 2013. The company address is C/O CLARK BUSINESS RECOVERY LIMITED C/O CLARK BUSINESS RECOVERY LIMITED, Leeds, LS25 2GH, West Yorkshire.



Company Fillings

Liquidation disclaimer notice

Date: 26 Apr 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-13

New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH

Old address: Unit 5 Westland Road Leeds LS11 5XA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucas Robert Austen-Meek

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Austen Meek Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Alistair Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 086403160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2015

Category: Address

Type: AD02

New address: Monkey House Unit 5 Westland Road Leeds West Yorkshire LS11 5XU

Old address: 18a Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Unit 5 Westland Road Leeds LS11 5XA

Change date: 2015-05-01

Old address: 24 Belmont Road Harrogate North Yorkshire HG2 0LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2014

Category: Address

Type: AD02

New address: 18a Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A J CARS (LONDON) LIMITED

1ST FLOOR GALLERY COURT 28,LONDON,N3 2FG

Number:05126573
Status:ACTIVE
Category:Private Limited Company

EMC ANAESTHETIC SERVICES LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10320005
Status:ACTIVE
Category:Private Limited Company

FREE SPIRIT MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11851830
Status:ACTIVE
Category:Private Limited Company

GREAT BUSINESS SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012291
Status:ACTIVE
Category:Limited Partnership

PRIME HEALTHCARE UK LIMITED

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:04580643
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY DAY NURSERY LTD

THE OLD RECTORY,LITTLE BILLING,NN3 9AF

Number:07927013
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