- Company Overview for MORLEY OF ROCHESTER LIMITED (06908772)
- Filing history for MORLEY OF ROCHESTER LIMITED (06908772)
- People for MORLEY OF ROCHESTER LIMITED (06908772)
- More for MORLEY OF ROCHESTER LIMITED (06908772)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | TM01 | Termination of appointment of Pia Ricki Brown-Stone as a director on 28 November 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Joseph John Stone as a person with significant control on 1 June 2016 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Sep 2016 | AP01 | Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | TM01 | Termination of appointment of Joseph John Stone as a director on 19 May 2015 | |
28 Jun 2016 | AP01 | Appointment of Ms Maria Perry as a director on 19 May 2015 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
13 Mar 2013 | CH01 | Director's details changed for Mr Joseph John Stone on 21 November 2012 | |
25 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 |