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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Lawrence | 02 February 2006 | - | 1 |
COOK, Melanie | 02 February 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2010 | Outstanding |
N/A |