Advanced company searchLink opens in new window

MORPHEOUS SUB LIMITED

Company number 03914299

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 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
  • GBP 1
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 CAP-SS Solvency Statement dated 30/11/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
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