- Company Overview for MOFIV NEWPORT NOMINEE LIMITED (08277876)
- Filing history for MOFIV NEWPORT NOMINEE LIMITED (08277876)
- People for MOFIV NEWPORT NOMINEE LIMITED (08277876)
- Insolvency for MOFIV NEWPORT NOMINEE LIMITED (08277876)
- More for MOFIV NEWPORT NOMINEE LIMITED (08277876)
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) |
---|---|---|---|
28 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
03 May 2019 | AD01 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 May 2019 | |
02 May 2019 | LIQ01 | Declaration of solvency | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AP01 | Appointment of Mr David James Reynolds as a director on 5 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Leopold Sinclair Tetley Hall as a director on 5 December 2018 | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
11 Jul 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 | |
15 Mar 2014 | AD01 | Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
15 Aug 2013 | AP01 | Appointment of Mr Leopold Sinclair Tetley Hall as a director |