Advanced company searchLink opens in new window

MORVIN PROCESS LIMITED

Company number 05877481

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 17 May 2023
17 May 2023 TM01 Termination of appointment of Alice Leyland as a director on 17 May 2023
17 May 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 17 May 2023
17 May 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 17 May 2023
21 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 21 November 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
20 Aug 2020 PSC02 Notification of @Uk Dormant Company Director Limited as a person with significant control on 18 July 2016
20 Aug 2020 CH02 Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020
20 Aug 2020 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
20 Aug 2020 PSC07 Cessation of Mark Oxley as a person with significant control on 18 July 2016
20 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
06 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017
02 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017