Advanced company searchLink opens in new window

MORFA GENERAL PARTNER LIMITED

Company number 05835379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2016 TM01 Termination of appointment of Luke Hamill as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Mr John David Hopkins as a director on 15 August 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AD01 Registered office address changed from C/O Area Property Partners 1 Knightsbridge London SW1X 7LX England to C/O Jack Stevens 10 New Burlington Street London W1S 3BE on 22 June 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 DS02 Withdraw the company strike off application
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2015 DS01 Application to strike the company off the register
20 Jul 2015 TM01 Termination of appointment of Kenneth Charles Ford as a director on 12 January 2015
20 Jul 2015 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 12 January 2015
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 TM01 Termination of appointment of Richard Jones as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 10,000
28 Jun 2013 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England on 28 June 2013
28 Jun 2013 TM01 Termination of appointment of Krysto Nikolic as a director
28 Jun 2013 TM01 Termination of appointment of Corin Thoday as a director