Advanced company searchLink opens in new window

M P MORGAN CAPITAL (UK) LTD

Company number 09770966

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Arthur Peter Fernandes as a director on 21 July 2020
21 Jul 2020 PSC07 Cessation of Arthur Peter Fernandes as a person with significant control on 21 July 2020
21 Jul 2020 PSC01 Notification of Michael Philip Morgan as a person with significant control on 21 July 2020
21 Jul 2020 AP01 Appointment of Dr Michael Philip Morgan as a director on 21 July 2020
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Sep 2019 AD01 Registered office address changed from Roxburghe House C/O King & King Chartered Accountants 273-287 Regent Street London W1B 2HA England to 22 Copse Way Wrecclesham Farnham GU10 4QL on 26 September 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
19 Jul 2018 PSC07 Cessation of Vladan Filipovic as a person with significant control on 18 July 2018
19 Jul 2018 AD01 Registered office address changed from 22 Copse Way Wrecclesham Farnham GU10 4QL England to Roxburghe House C/O King & King Chartered Accountants 273-287 Regent Street London W1B 2HA on 19 July 2018
18 Jul 2018 PSC07 Cessation of Vladan Filipovic as a person with significant control on 18 July 2018
18 Jul 2018 PSC01 Notification of Arthur Peter Fernandes as a person with significant control on 18 July 2018
11 Jul 2018 AD01 Registered office address changed from C/O Philip Ross 34 Queen Anne Street London W1G 8HE England to 22 Copse Way Wrecclesham Farnham GU10 4QL on 11 July 2018
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Mar 2018 PSC01 Notification of Vladan Filipovic as a person with significant control on 1 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1
30 Nov 2017 PSC01 Notification of Vladan Filipovic as a person with significant control on 30 November 2017
30 Nov 2017 PSC07 Cessation of Michael Philip Morgan as a person with significant control on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Michael Philip Morgan as a director on 30 November 2017