- Company Overview for MORAN ART LIMITED (06312239)
- Filing history for MORAN ART LIMITED (06312239)
- People for MORAN ART LIMITED (06312239)
- Insolvency for MORAN ART LIMITED (06312239)
- More for MORAN ART LIMITED (06312239)
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) |
---|---|---|---|
01 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
11 May 2015 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 May 2015 | |
08 May 2015 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | 4.70 | Declaration of solvency | |
14 Jan 2015 | TM02 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
08 Aug 2011 | CH04 | Secretary's details changed for Enterprise Administration Limited on 13 July 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Katy Moran on 13 July 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jan 2011 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 24 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2010 | AP03 | Appointment of Samuel Wallace as a secretary |