71 MORNINGTON STREET LONDON LIMITED
Company number 04329756
- Company Overview for 71 MORNINGTON STREET LONDON LIMITED (04329756)
- Filing history for 71 MORNINGTON STREET LONDON LIMITED (04329756)
- People for 71 MORNINGTON STREET LONDON LIMITED (04329756)
- More for 71 MORNINGTON STREET LONDON LIMITED (04329756)
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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Mar 2018 | PSC01 | Notification of Joanna Natalie Alexiou as a person with significant control on 12 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Miss Joanna Natalie Alexiou as a director on 12 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
12 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Jan 2014 | CH01 | Director's details changed for Adule Mike Wariebi on 26 November 2013 | |
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Danielle Roffe on 25 November 2012 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
09 May 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AD01 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 October 2011 | |
15 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |