- Company Overview for MOREGIVING LIMITED (05063183)
- Filing history for MOREGIVING LIMITED (05063183)
- People for MOREGIVING LIMITED (05063183)
- More for MOREGIVING LIMITED (05063183)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2020 | DS01 | Application to strike the company off the register | |
10 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 May 2016 | CERTNM |
Company name changed altacontact LIMITED\certificate issued on 19/05/16
|
|
19 May 2016 | CONNOT | Change of name notice | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of John Samuel as a director on 13 August 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Jun 2014 | AD01 | Registered office address changed from 2 Blenheim Gardens South Croydon Surrey CR2 9AA on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr John Francis Gallery as a director | |
18 Jun 2014 | AP03 | Appointment of John Gallery as a secretary | |
18 Jun 2014 | TM02 | Termination of appointment of David Cox as a secretary | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH03 | Secretary's details changed for David John Cox on 31 January 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from Meadows the Avenue Whyteleafe Surrey CR3 0AQ on 28 January 2014 |