Advanced company searchLink opens in new window

MORGAN SOAR LIMITED

Company number 09146830

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 15 October 2020
16 Oct 2020 TM01 Termination of appointment of Christopher Luke Timms as a director on 15 October 2020
16 Oct 2020 TM01 Termination of appointment of Nathan James Tinkler as a director on 15 October 2020
16 Oct 2020 TM01 Termination of appointment of Christopher Mark Wilson as a director on 15 October 2020
13 Jul 2020 AA Micro company accounts made up to 1 April 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
14 May 2020 CH01 Director's details changed for Mr Christopher Mark Wilson on 14 May 2020
16 Apr 2020 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 April 2020
15 Apr 2020 PSC02 Notification of Fortus North Limited as a person with significant control on 31 March 2020
15 Apr 2020 AD01 Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to 1 Rushmills Northampton NN4 7YB on 15 April 2020
14 Apr 2020 PSC07 Cessation of Christopher Mark Wilson as a person with significant control on 31 March 2020
14 Apr 2020 PSC07 Cessation of Craig Robert Herbert as a person with significant control on 31 March 2020
14 Apr 2020 AP01 Appointment of Mr Nathan James Tinkler as a director on 31 March 2020
14 Apr 2020 AP01 Appointment of Mr Christopher Luke Timms as a director on 31 March 2020
14 Apr 2020 AP01 Appointment of Mr Andrew Stephen Minifie as a director on 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 PSC01 Notification of Christopher Mark Wilson as a person with significant control on 19 March 2018
10 Dec 2018 CH01 Director's details changed for Mr Chris Mark Wilson on 1 December 2018
09 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates