Advanced company searchLink opens in new window

MORESBY SERVICES LIMITED

Company number 07108693

Filter by category

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
18 Oct 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 PSC07 Cessation of Rachel Maiher as a person with significant control on 10 January 2019
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 PSC01 Notification of Rachel Maiher as a person with significant control on 6 September 2017
08 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 8 September 2017
07 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AP01 Appointment of Ms Maiher Rachel as a director
23 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2016