3 THIRSTY MONKEYS LIMITED

22 Bellevue Court 22 Bellevue Court, Brighton, BN1 6HL, England
StatusDISSOLVED
Company No.09700189
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097001890001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR AND RIVER LTD

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

DAVIS FITNESS LIMITED

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

SEA GATE TRADING LTD

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

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