About

Registered Number: 05696300
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (7 years ago)
Registered Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP

 

Greedy Monkey Ltd was founded on 02 February 2006 with its registered office in Truro, Cornwall, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of this business are listed as Cook, Lawrence, Cook, Melanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Lawrence 02 February 2006 - 1
COOK, Melanie 02 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
DS01 - Striking off application by a company 01 February 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 01 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 03 May 2011
DISS40 - Notice of striking-off action discontinued 29 March 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 27 April 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 04 April 2008
363a - Annual Return 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.