- Company Overview for MORNING AFTER DEVELOPMENT LTD (09385119)
- Filing history for MORNING AFTER DEVELOPMENT LTD (09385119)
- People for MORNING AFTER DEVELOPMENT LTD (09385119)
- Charges for MORNING AFTER DEVELOPMENT LTD (09385119)
- More for MORNING AFTER DEVELOPMENT LTD (09385119)
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) |
---|---|---|---|
14 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
24 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
02 May 2019 | AD01 | Registered office address changed from Unit 10, 266 Banbury Road Unit 10, 266 Banbury Road Summertown Oxford Oxfordshire OX2 7DL England to 15 Ormond Road Wantage OX12 8EG on 2 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom to Unit 10, 266 Banbury Road Unit 10, 266 Banbury Road Summertown Oxford Oxfordshire OX2 7DL on 11 April 2017 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
21 Dec 2015 | MR01 | Registration of charge 093851190001, created on 14 December 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Douglas Willard Miller as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Douglas W Miller as a director on 16 March 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|