Advanced company searchLink opens in new window

MORRISON SHENFINE HOLDINGS LTD

Company number 09794223

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
04 Dec 2019 ANNOTATION Clarification The AP01 was registered on 27/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
03 Dec 2019 TM01 Termination of appointment of Ian David Wood as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Robin James Bryant as a director on 19 November 2019
03 Dec 2019 ANNOTATION Rectified The AP01 was registered on 27/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
03 Dec 2019 ANNOTATION Rectified The AP01 was registered on 27/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
01 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
04 Jan 2019 MR04 Satisfaction of charge 097942230001 in full
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
03 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
28 Aug 2018 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
23 Aug 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
23 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association