Advanced company searchLink opens in new window

MORNYNGS LIMITED

Company number 04628310

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 AD01 Registered office address changed from 37 Ascot Crescent Stevenage Hertfordshire SG1 5SS to 4 Aspen Close Stevenage SG2 8SJ on 23 September 2019
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
06 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
16 Sep 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 CH01 Director's details changed for Mr Richard Tony Kay on 10 August 2013
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AD01 Registered office address changed from Seager House 2 the Grange Stevenage Hertfordshire SG1 3WA on 16 August 2013
12 Apr 2013 CERTNM Company name changed tony kay LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
11 Apr 2013 TM01 Termination of appointment of James Kay as a director
05 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010