3 THIRSTY MONKEYS LIMITED
Status | DISSOLVED |
Company No. | 09700189 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
3 THIRSTY MONKEYS LIMITED is an dissolved private limited company with number 09700189. It was incorporated 8 years, 10 months, 9 days ago, on 23 July 2015 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 22 Bellevue Court 22 Bellevue Court, Brighton, BN1 6HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-22
Psc name: Mr Duncan Cooper O'reilly
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Saunders
Cessation date: 2017-11-22
Documents
Mortgage satisfy charge full
Date: 02 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097001890001
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve John Cozens
Termination date: 2017-12-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2017
Action Date: 22 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097001890001
Charge creation date: 2017-11-22
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Susan Saunders
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Cozens
Cessation date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mattia Barban
Termination date: 2016-12-20
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr Steve John Cozens
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mattia Barban
Appointment date: 2016-02-15
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Ross Robert Humphreys
Documents
Change account reference date company current extended
Date: 03 Nov 2015
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 22 Bellevue Court Preston Park Avenue Brighton BN1 6HL
Documents
Some Companies
APT 1813 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08299510 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS AND DAVIS PROPERTIES LIMITED
9 GUITHAVON RISE,WITHAM,CM8 1HE
Number: | 09011274 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAMMERSEY CLOSE,ST. ALBANS,AL3 8JS
Number: | 10904970 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS COURT (SOUTHVILLE) MANAGEMENT COMPANY LIMITED
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ
Number: | 05022744 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10060382 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD ENGLISH BED COMPANY LIMITED
6 WHITTLE ROAD,IPSWICH,IP2 0UH
Number: | 04902467 |
Status: | ACTIVE |
Category: | Private Limited Company |