Advanced company searchLink opens in new window

MORADA HOLDINGS LIMITED

Company number 05289103

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
10 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 4 February 2012
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
04 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
20 Apr 2010 AD01 Registered office address changed from 15 South Molton Street London W1K 5QR on 20 April 2010
16 Feb 2010 600 Appointment of a voluntary liquidator
16 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-05
10 Feb 2010 4.70 Declaration of solvency
10 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 715.62
10 Dec 2009 CH01 Director's details changed for Christopher John Steed on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Adrian Alastair Richmond on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Keith Christopher Gill on 10 December 2009
09 Dec 2008 363a Return made up to 15/11/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / christopher steed / 23/08/2008 / HouseName/Number was: , now: the west chase; Street was: 2 wattleton road, now: the chase; Area was: , now: wooburn green; Post Code was: HP9 1TS, now: HP10 0LN
09 Dec 2008 288c Director and Secretary's Change of Particulars / keith gill / 01/07/2008 / HouseName/Number was: , now: 87; Street was: 26 boulevard mansions, now: cathles road; Area was: 205 balham high road, now: ; Post Code was: SW17 7AD, now: SW12 9LF
09 Dec 2008 288c Director's Change of Particulars / adrian richmond / 03/01/2008 / HouseName/Number was: , now: teapot cottage; Street was: 20 burland road, now: binfield heath; Area was: , now: henley-on-thames; Post Town was: london, now: reading; Post Code was: SW11 6SA, now: RG9 4DR
28 Nov 2008 AA Full accounts made up to 31 January 2008
02 Dec 2007 AA Full accounts made up to 31 January 2007
16 Nov 2007 363a Return made up to 15/11/07; full list of members
20 Sep 2007 288c Secretary's particulars changed;director's particulars changed
20 Dec 2006 288b Director resigned
20 Dec 2006 288b Secretary resigned