Monaco Bidco Limited

DataGardener
dissolved
Unknown

Monaco Bidco Limited

10296110Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR
Incorporated

26/07/2016

Company Age

9 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Monaco Bidco Limited (10296110) is a private limited with share capital incorporated on 26/07/2016 (9 years old) and registered in west yorkshire, LS115QR. The company operates under SIC code 96090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 26/07/2016
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:03-07-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-04-2023
Move Registers To Sail Company With New Address
Category:Address
Date:07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-04-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-03-2022
Legacy
Category:Capital
Date:16-03-2022
Legacy
Category:Insolvency
Date:16-03-2022
Resolution
Category:Resolution
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:07-03-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:07-03-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Move Registers To Sail Company With New Address
Category:Address
Date:05-02-2018
Capital Allotment Shares
Category:Capital
Date:11-01-2018
Change Sail Address Company With New Address
Category:Address
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Capital Allotment Shares
Category:Capital
Date:23-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Legacy
Category:Miscellaneous
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Incorporation Company
Category:Incorporation
Date:26-07-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date14/12/2021
Latest Accounts31/03/2021

Trading Addresses

25 Farringdon Street, London, EC4A4AF
1 Bridgewater Place, Water Lane, Leeds, LS115QRRegistered

Related Companies

2

Contact

1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR