- Company Overview for MORAGO LIMITED (SC122133)
- Filing history for MORAGO LIMITED (SC122133)
- People for MORAGO LIMITED (SC122133)
- More for MORAGO LIMITED (SC122133)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2012 | DS01 | Application to strike the company off the register | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Feb 2012 | AP01 | Appointment of Barry Edward Sealey as a director on 14 February 2012 | |
24 Feb 2012 | AP01 | Appointment of Helen Sealey as a director on 14 February 2012 | |
24 Feb 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
05 Jan 2012 | TM01 | Termination of appointment of Barry Edward Sealey as a director on 1 October 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Helen Sealey as a director on 1 October 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Barry Edward Sealey as a secretary on 1 October 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
06 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2010 | CH01 | Director's details changed for Helen Sealey on 6 January 2010 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
19 Aug 2008 | 288c | Director and Secretary's Change of Particulars / barry sealey / 19/08/2008 / | |
19 Aug 2008 | 288c | Director and Secretary's Change of Particulars / barry sealey / 19/08/2008 / HouseName/Number was: , now: flat 5,; Street was: 4 castlelaw road, now: 2 the cedars colinton road; Post Code was: EH13 0DN, now: EH13 0PL | |
19 Aug 2008 | 288c | Director's Change of Particulars / helen sealey / 19/08/2008 / HouseName/Number was: , now: flat 5,; Street was: 4 castlelaw road, now: 2 the cedars colinton road; Post Code was: EH13 0DN, now: EH13 0PL | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 4 castlelaw road edinburgh EH13 0DN | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |