About

Registered Number: 06512622
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 15 James Street, Macclesfield, SK11 8BP

 

A Monkey Business Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Peter 07 October 2014 - 1
DUPORT DIRECTOR LIMITED 25 February 2008 27 February 2008 1
LAKE, Thomas 08 January 2012 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 25 February 2008 27 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 27 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 26 November 2012
SH01 - Return of Allotment of shares 11 April 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 17 January 2012
CERTNM - Change of name certificate 27 July 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 13 March 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 31 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.