- Company Overview for MRS D M R MORPHET TRADING LIMITED (08708572)
- Filing history for MRS D M R MORPHET TRADING LIMITED (08708572)
- People for MRS D M R MORPHET TRADING LIMITED (08708572)
- More for MRS D M R MORPHET TRADING LIMITED (08708572)
| 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) |
|---|---|---|---|
| 29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 21 Apr 2020 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020 | |
| 17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Mar 2020 | DS01 | Application to strike the company off the register | |
| 24 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 21 Feb 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
| 21 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
| 03 Feb 2020 | AP01 | Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 | |
| 03 Feb 2020 | AP01 | Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 | |
| 03 Feb 2020 | TM01 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 | |
| 06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
| 27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
| 17 Oct 2018 | AP01 | Appointment of Mr Christopher Douglas Francis Mills as a director on 17 October 2018 | |
| 17 Oct 2018 | TM01 | Termination of appointment of Andrew Philip Watson as a director on 17 October 2018 | |
| 08 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
| 27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
| 27 Jun 2017 | AP01 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 | |
| 31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
| 07 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
| 02 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
| 29 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
| 23 Apr 2015 | TM01 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 | |
| 05 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
| 01 Dec 2014 | AD01 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 |