Advanced company searchLink opens in new window

MORRF 72 LIMITED

Company number 07193752

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DS01 Application to strike the company off the register
04 Mar 2014 TM01 Termination of appointment of Nicola Klimkowski as a director
04 Mar 2014 AP01 Appointment of Mr Matthew Dean as a director
04 Mar 2014 AP01 Appointment of Mr Duncan Gibbins as a director
15 Jul 2013 TM01 Termination of appointment of David Johnstone as a director
12 Jun 2013 CERTNM Company name changed tripetala LIMITED\certificate issued on 12/06/13
  • CONNOT ‐
12 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
10 Jun 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
09 Apr 2013 CERTNM Company name changed recovery first LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
09 Apr 2013 CONNOT Change of name notice
15 Feb 2013 TM01 Termination of appointment of Duncan Gibbins as a director
15 Feb 2013 TM01 Termination of appointment of Matthew Dean as a director
21 Jan 2013 AP01 Appointment of Mr David Grant Johnstone as a director
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 180
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
02 Jan 2013 CERTNM Company name changed gdk accident claims LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
24 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
24 Dec 2012 CONNOT Change of name notice
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012
05 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from Cotton House Old Hall Street Liverpool L3 9TX on 5 April 2012