Advanced company searchLink opens in new window

MOREGIVING LIMITED

Company number 05063183

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)
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
  • RES15 ‐ Change company name resolution on 2016-04-29
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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