- Company Overview for MOOR STREET LIMITED (07623264)
- Filing history for MOOR STREET LIMITED (07623264)
- People for MOOR STREET LIMITED (07623264)
- Charges for MOOR STREET LIMITED (07623264)
- More for MOOR STREET LIMITED (07623264)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Feb 2024 | PSC01 | Notification of Edward Albert Charles Spencer-Churchill as a person with significant control on 30 June 2020 | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Sep 2022 | PSC07 | Cessation of Mid Pacific Investment Ltd as a person with significant control on 1 September 2022 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
06 Feb 2020 | SH20 | Statement by Directors | |
06 Feb 2020 | SH19 |
Statement of capital on 6 February 2020
|
|
06 Feb 2020 | CAP-SS | Solvency Statement dated 05/02/20 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU England to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of William Roy Ricker as a director on 1 January 2017 |