About

Registered Number: 03847603
Date of Incorporation: 23/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2018 (6 years and 8 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 1999, Stub Monkey Ltd have registered office in Sileby, Leicestershire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Stub Monkey Ltd. The current directors of the business are listed as Jones, Michael William, Rossignol, Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael William 31 October 2002 - 1
ROSSIGNOL, Harry 31 October 2002 14 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2018
LIQ13 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2017
AD01 - Change of registered office address 22 February 2017
RESOLUTIONS - N/A 21 February 2017
4.70 - N/A 21 February 2017
DISS16(SOAS) - N/A 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 04 October 2011
AAMD - Amended Accounts 23 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 04 May 2004
225 - Change of Accounting Reference Date 24 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
363a - Annual Return 02 October 2002
AA - Annual Accounts 01 October 2002
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
225 - Change of Accounting Reference Date 17 October 2000
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 25 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.