Advanced company searchLink opens in new window

MOORS PROPERTIES LIMITED

Company number 10727821

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 WU15 Notice of final account prior to dissolution
24 Mar 2023 WU07 Progress report in a winding up by the court
06 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
31 Mar 2021 WU07 Progress report in a winding up by the court
27 Mar 2020 WU07 Progress report in a winding up by the court
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
22 Feb 2019 AD01 Registered office address changed from Linden House South View Road Pinner Middlesex HA5 3YD England to 25 Moorgate London EC2R 6AY on 22 February 2019
21 Feb 2019 WU04 Appointment of a liquidator
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 2 November 2018
03 Sep 2018 COCOMP Order of court to wind up
26 Aug 2018 REC2 Receiver's abstract of receipts and payments to 8 August 2018
26 Aug 2018 RM02 Notice of ceasing to act as receiver or manager
15 Aug 2018 MR04 Satisfaction of charge 107278210001 in full
15 Aug 2018 MR04 Satisfaction of charge 107278210002 in full
10 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
11 Jul 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Linden House South View Road Pinner Middlesex HA5 3YD on 11 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Amarjit Singh Hundal on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Joshy Mathew on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Watford WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
02 Jan 2018 RM01 Appointment of receiver or manager
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017