- Company Overview for MORESBY SERVICES LIMITED (07108693)
- Filing history for MORESBY SERVICES LIMITED (07108693)
- People for MORESBY SERVICES LIMITED (07108693)
- More for MORESBY SERVICES LIMITED (07108693)
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 |