- Company Overview for MORENO HOLDINGS LTD (05287961)
- Filing history for MORENO HOLDINGS LTD (05287961)
- People for MORENO HOLDINGS LTD (05287961)
- More for MORENO HOLDINGS LTD (05287961)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | TM01 | Termination of appointment of Salvatore Giaimo as a director on 27 February 2022 | |
27 Feb 2022 | AD01 | Registered office address changed from 1 Haybluff Drive Stevenage SG1 6HA England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 27 February 2022 | |
27 Feb 2022 | PSC07 | Cessation of Salvatore Giaimo as a person with significant control on 27 February 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
26 Aug 2021 | PSC01 | Notification of Christy Chukwuemeka as a person with significant control on 24 August 2021 | |
26 Aug 2021 | PSC02 | Notification of Moreno Group Ltd as a person with significant control on 24 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Nicola Busacca as a director on 24 August 2021 | |
24 Aug 2021 | PSC01 | Notification of Nicola Busacca as a person with significant control on 24 August 2021 | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
22 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Jun 2020 | PSC01 | Notification of Salvatore Giaimo as a person with significant control on 5 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | PSC07 | Cessation of James Busayo Olususi as a person with significant control on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Dr Salvatore Giaimo on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of James Busayo Olususi as a director on 2 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 233 Dover Road Northfleet Gravesend Kent DA11 9QN England to 1 Haybluff Drive Stevenage SG1 6HA on 2 June 2020 | |
22 May 2020 | AP01 | Appointment of Dr Salvatore Giaimo as a director on 20 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | TM01 | Termination of appointment of Nicola Busacca as a director on 20 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Nicola Busacca as a director on 19 May 2020 | |
24 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates |