- Company Overview for MOROGORO CYFYNGEDIG (06247674)
- Filing history for MOROGORO CYFYNGEDIG (06247674)
- People for MOROGORO CYFYNGEDIG (06247674)
- More for MOROGORO CYFYNGEDIG (06247674)
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 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2010 | DS01 | Application to strike the company off the register | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Samuel Haydn Davies on 24 September 2009 | |
31 Aug 2010 | CH03 | Secretary's details changed for Mr Samuel Haydn Davies on 24 September 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Mrs Lynne Carol Davies on 24 September 2009 | |
17 Aug 2010 | AC92 | Restoration by order of the court | |
23 Jun 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2009 | 652a | Application for striking-off | |
24 Oct 2008 | 363a | Return made up to 15/05/08; full list of members | |
24 Oct 2008 | 288a | Director appointed mrs lynne carol davies | |
06 Jun 2008 | 288a | Director appointed mr samuel haydn davies | |
06 Jun 2008 | 288b | Appointment Terminated Secretary castlefield nominees LIMITED | |
06 Jun 2008 | 288a | Secretary appointed mr samuel haydn davies | |
06 Jun 2008 | 288b | Appointment Terminated Director energize director LTD | |
22 May 2008 | 288c | Secretary's Change of Particulars / energize secretary LIMITED / 22/05/2008 / Surname was: energize secretary LIMITED, now: castlefield nominees LIMITED | |
22 May 2008 | 288c | Secretary's Change of Particulars / energize secretary LIMITED / 22/05/2008 / HouseName/Number was: , now: c/o murphy thompson moore LLP 3RD floor; Street was: 49 king street, now: 82 king street; Post Code was: M2 7AY, now: M2 4WQ | |
15 May 2007 | NEWINC | Incorporation |