Advanced company searchLink opens in new window

MORGAN REISS LTD

Company number 09012270

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)
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