- Company Overview for MORGAN REISS LTD (09012270)
- Filing history for MORGAN REISS LTD (09012270)
- People for MORGAN REISS LTD (09012270)
- Charges for MORGAN REISS LTD (09012270)
- More for MORGAN REISS LTD (09012270)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | PSC07 | Cessation of Rozemin Chhabu as a person with significant control on 1 April 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Mohuddin Chhabu as a director on 1 April 2021 | |
06 Oct 2021 | PSC01 | Notification of Mohuddin Chhabu as a person with significant control on 1 April 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | TM01 | Termination of appointment of Layla Ahmed Wadrassi as a director on 1 April 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | TM01 | Termination of appointment of Rozemin Chhabu as a director on 1 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 69 Garstang Road Preston PR1 1LB England to First Floor 99-101 Garstang Road Preston PR1 1LD on 19 September 2018 | |
03 May 2018 | AD01 | Registered office address changed from Suite 5B the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ England to 69 Garstang Road Preston PR1 1LB on 3 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from Mayfair Suite 3 Fulwood Park Fulwood Preston PR2 9NZ England to Suite 5B the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ on 30 January 2018 | |
10 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Smaira Younis as a director on 24 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Miss Layla Ahmed Wadrassi as a director on 17 October 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 460 Cheetham Hill Road Manchester M8 9JW to Mayfair Suite 3 Fulwood Park Fulwood Preston PR2 9NZ on 1 March 2017 |