MONEYFELLOWS LIMITED

20-21 Jockey's Fields 20-21 Jockey's Fields, London, WC1R 4BW, England
StatusACTIVE
Company No.09343987
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 16 days

SUMMARY

MONEYFELLOWS LIMITED is an active private limited company with number 09343987. It was incorporated 9 years, 5 months, 27 days ago, on 08 December 2014 and it was dissolved 2 years, 7 months, 16 days ago, on 19 October 2021. The company address is 20-21 Jockey's Fields 20-21 Jockey's Fields, London, WC1R 4BW, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Administrative restoration company

Date: 30 Jun 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: 20-21 Jockey's Fields Holborn London WC1R 4BW

Old address: , 5 Theale Lake Business Park Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, England

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-05

Officer name: Ahmed Labib Mohammed Elsayed Wadi

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-05

Psc name: Ceo Ahmed Labib Mohamed Elsayed Wadi

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Labib Mohammed Elsayed Wadi

Change date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: , C/O Moneyfellows, International House, Rainmaking Loft, 1st St Katharines Way, London, E1W 1UN

Change date: 2018-01-29

New address: 20-21 Jockey's Fields Holborn London WC1R 4BW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Capital : 10,108.76 GBP

Date: 2015-11-18

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Labib Mohammed Elsayed Wadi

Change date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: , C/O Moneyfellows, International House, Rainmaking Loft St. Katharines Way, London, E1W 1UN, England

New address: 20-21 Jockey's Fields Holborn London WC1R 4BW

Change date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Change date: 2015-07-28

New address: 20-21 Jockey's Fields Holborn London WC1R 4BW

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moneyounion LIMITED\certificate issued on 04/02/15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Adham Hisham Abdelraouf Badr

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Ahmed Labib Mohammed Elsayed Wadi

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Labib Mohammed Elsayed Wadi

Change date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adham Hisham Abdelraouf Badr

Change date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLHAM ENERGY LIMITED

COLHAM MILL,CHIPPENHAM,SN14 7HZ

Number:02784197
Status:ACTIVE
Category:Private Limited Company

ELFINNSAFETY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10568455
Status:ACTIVE
Category:Private Limited Company

EPSYS COMPUTER CONSULTANTS LIMITED

69 FAIRVIEW,PONTEFRACT,WF8 3NU

Number:04822596
Status:ACTIVE
Category:Private Limited Company

PERFECT PACKING LIMITED

23 BRIDGETOWN ROAD,STRATFORD-UPON-AVON,CV37 7JH

Number:08572787
Status:ACTIVE
Category:Private Limited Company
Number:FC004222
Status:ACTIVE
Category:Other company type

REFGAS OPERATIONS LIMITED

REFGAS LTD FACTORY ROAD,DEESIDE,CH5 2QE

Number:11123614
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