Advanced company searchLink opens in new window

MOREOF ABERDEEN DEVELOPMENT MANAGEMENT LIMITED

Company number 08555395

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
15 Aug 2017 PSC02 Notification of Mountgrange Gp Limited as a person with significant control on 30 June 2016
14 Sep 2016 AA Full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
08 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 CH01 Director's details changed for Mr Robert Edward West on 12 December 2014
15 Jun 2015 CH01 Director's details changed for Mr Nicholas Anthony Berry on 12 December 2014
15 Jun 2015 CH03 Secretary's details changed for Sally Margaret Doyle-Linden on 12 December 2014
19 Jan 2015 AD01 Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place Harewood Place London W1S 1BX on 19 January 2015
19 Sep 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1