MONITORIX LTD

1b St. Swithuns Road 1b St. Swithuns Road, Oxford, OX1 5PT, Oxfordshire, England
StatusDISSOLVED
Company No.08703347
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 16 days

SUMMARY

MONITORIX LTD is an dissolved private limited company with number 08703347. It was incorporated 10 years, 7 months, 5 days ago, on 24 September 2013 and it was dissolved 3 years, 6 months, 16 days ago, on 13 October 2020. The company address is 1b St. Swithuns Road 1b St. Swithuns Road, Oxford, OX1 5PT, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 1B 1B St. Swithuns Road Kennington Oxford Oxfordshire OX1 5PT England

New address: 1B St. Swithuns Road Kennington Oxford Oxfordshire OX1 5PT

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Old address: Unit F Howland Business Park Howland Road Thame Oxfordshire OX9 3GQ

New address: 1B 1B St. Swithuns Road Kennington Oxford Oxfordshire OX1 5PT

Change date: 2020-06-28

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Justin Koffler

Termination date: 2016-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

New address: Unit F Howland Business Park Howland Road Thame Oxfordshire OX9 3GQ

Change date: 2014-10-29

Old address: Sanderum Centre Upper High Street Thame Oxfordshire OX9 3EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRITISH ASSOCIATES (UK) LIMITED

87-89 PLASHET ROAD,LONDON,E13 0RA

Number:05321151
Status:ACTIVE
Category:Private Limited Company

NICOLS SUPPLY LIMITED

2/1 SINCLAIR GARDENS,EDINBURGH,EH11 1UU

Number:SC495455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGEL R. HALE & ASSOCIATES LIMITED

OMEGA COURT,SHEFFIELD,S11 8FT

Number:03613563
Status:ACTIVE
Category:Private Limited Company

NOOKLANDS COURT MANAGEMENT LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:05210899
Status:ACTIVE
Category:Private Limited Company

RINDE LIMITED

267 CHURCH LANE,ST HELENS,WA11 0LY

Number:11320393
Status:ACTIVE
Category:Private Limited Company

ROTHFINK INDUSTRIES LIMITED

UNIT 1 GREENWAY WORKSHOPS,CAERPHILLY,CF83 8HW

Number:09040793
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