- Company Overview for MORPHEOUS SUB LIMITED (03914299)
- Filing history for MORPHEOUS SUB LIMITED (03914299)
- People for MORPHEOUS SUB LIMITED (03914299)
- Charges for MORPHEOUS SUB LIMITED (03914299)
- More for MORPHEOUS SUB LIMITED (03914299)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
16 Jan 2020 | SH19 |
Statement of capital on 16 January 2020
|
|
18 Dec 2019 | SH20 | Statement by Directors | |
18 Dec 2019 | CAP-SS | Solvency Statement dated 30/11/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Stefan Leon Borson as a director on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018 | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | AD01 | Registered office address changed from 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 13 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Clark House Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Jun 2016 | AP01 | Appointment of Mr Mark Pritchard Williams as a director on 31 May 2016 |