Advanced company searchLink opens in new window

MORE OR LESS LIMITED

Company number 07098559

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
04 Jan 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
04 Jan 2017 TM02 Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
11 Oct 2016 AA Full accounts made up to 2 January 2016
12 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
09 Oct 2015 AA Full accounts made up to 3 January 2015
22 Jan 2015 AP01 Appointment of Mr Henry William Foster as a director on 22 January 2015
22 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
14 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
08 Oct 2014 AA Full accounts made up to 28 December 2013
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
07 Oct 2013 AA Full accounts made up to 29 December 2012
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AA Full accounts made up to 1 January 2011
30 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders