- Company Overview for MORGAN GRANT LTD (05411786)
- Filing history for MORGAN GRANT LTD (05411786)
- People for MORGAN GRANT LTD (05411786)
- More for MORGAN GRANT LTD (05411786)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
10 May 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
11 Jul 2020 | AA | Micro company accounts made up to 5 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Challow Bridge House Silver Lane West Challow Wantage Oxfordshire OX12 9TX on 17 September 2018 | |
12 Apr 2018 | AA | Micro company accounts made up to 5 April 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 5 April 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from One George Yard Lower Ground Floor, One George Yard London EC3V 9DF England to Lower Ground Floor One George Yard London EC3V 9DF on 27 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to One George Yard Lower Ground Floor, One George Yard London EC3V 9DF on 27 January 2017 | |
21 May 2016 | AA | Micro company accounts made up to 5 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
09 Jul 2015 | AD01 | Registered office address changed from 41 Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on 9 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 6 July 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
01 Nov 2014 | TM02 | Termination of appointment of Sarah Josephine Morgan as a secretary on 1 November 2014 | |
11 May 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|