Advanced company searchLink opens in new window

MORAKI LIMITED

Company number 05363250

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
15 Feb 2011 AR01 Annual return made up to 14 February 2011
Statement of capital on 2011-02-15
  • GBP 1
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE on 30 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 14/02/09; no change of members
21 May 2009 288c Director's Change of Particulars / andrew walker / 10/02/2009 / HouseName/Number was: , now: brick barn; Street was: 28 alexandra road, now: lake end road; Post Town was: windsor, now: dorney; Region was: , now: windsor; Post Code was: SL4 1HR, now: SL4 6QS
08 May 2009 288c Secretary's Change of Particulars / cottrill mason LLP / 13/02/2009 / HouseName/Number was: , now: 13; Street was: 11A vansittart estate, now: vansittart estate
08 May 2009 287 Registered office changed on 08/05/2009 from 11A vansittart estate windsor berkshire SL4 1SE
14 Oct 2008 288a Secretary appointed cottrill mason LLP
07 Oct 2008 288b Appointment Terminated Secretary john rees
07 Oct 2008 287 Registered office changed on 07/10/2008 from 13 grays walk cowbridge vale of glamorgan CF71 7BQ
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 287 Registered office changed on 24/04/2008 from 28 alexandra road windsor SL4 1HR
19 Mar 2008 363a Return made up to 14/02/08; full list of members
18 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 14/02/07; full list of members
20 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
21 Mar 2006 363s Return made up to 14/02/06; full list of members
16 Mar 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
14 Feb 2005 NEWINC Incorporation